PROTOCOL IT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

30/04/2430 April 2024 Change of details for Mr Paul Fraser Gadd as a person with significant control on 2024-04-05

View Document

30/04/2430 April 2024 Director's details changed for Mr Paul Fraser Gadd on 2024-04-05

View Document

29/04/2429 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GADD

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE GADD / 30/11/2013

View Document

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER GADD / 30/11/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GADD

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 5 POPPY CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2FA ENGLAND

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 32 QUORN CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2AW ENGLAND

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/12/0929 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER GADD / 03/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE GADD / 03/12/2009

View Document

28/12/0928 December 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 5 POPPY CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2FA

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information