PROTOCOL OFFICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Joanne Lesley Gibson as a director on 2025-01-16

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Satisfaction of charge 1 in full

View Document

18/06/2118 June 2021 Registration of charge 026467340005, created on 2021-06-16

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD

View Document

03/08/183 August 2018 CESSATION OF CHRISTOPHER WARRICK AS A PSC

View Document

03/08/183 August 2018 CESSATION OF CHRISTOPHER WARRICK AS A PSC

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ARNOLD GEOFFREY DENMAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MARTIN JOHN STONE

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MICHAEL DENNIS DENMAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ANDREW JAMESON FREEMAN

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEPLE LIGHTING LIMITED

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUX

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW CRUX

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRICK

View Document

02/08/182 August 2018 CESSATION OF ANDREW DAVID CRUX AS A PSC

View Document

02/08/182 August 2018 CESSATION OF ANDREW DAVID CRUX AS A PSC

View Document

01/08/181 August 2018 SOLVENCY STATEMENT DATED 31/07/18

View Document

01/08/181 August 2018 REDUCE ISSUED CAPITAL 31/07/2018

View Document

01/08/181 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 150

View Document

01/08/181 August 2018 STATEMENT BY DIRECTORS

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARRICK

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CRUX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM:
2 BAKING PARK
28 THAMES ROAD
BARKING
ESSEX
IG11 0HZ
UNITED KINGDOM

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM: 2 BAKING PARK 28 THAMES ROAD BARKING ESSEX IG11 0HZ UNITED KINGDOM

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 ADOPT ARTICLES 12/10/2012

View Document

14/11/1214 November 2012 12/10/12 STATEMENT OF CAPITAL GBP 480150

View Document

06/11/126 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU UK

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
325 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3BU
UK

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARRICK / 17/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARRICK / 17/09/2010

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW CRUX

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRUX / 31/07/2008

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FREDERICK BUDD & CO 98 NORTH ST HORNCHURCH ESSEX RM11 1SU

View Document

10/10/0110 October 2001 S366A DISP HOLDING AGM 19/09/01

View Document

10/10/0110 October 2001 S366A DISP HOLDING AGM 19/09/01 S252 DISP LAYING ACC 19/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/964 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 S366A DISP HOLDING AGM 31/03/93 S252 DISP LAYING ACC 31/03/93

View Document

14/09/9314 September 1993 S252 DISP LAYING ACC 31/03/93

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/10/92;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company