PROTRONICS NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Rohan Lumer-Raybould on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR England to Unit B Oakfield Industrial Estate Eynsham Witney OX29 4th on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr James Edward Craddock on 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM SUITE 15, TULIP HOUSE 70 BOROUGH HIGH STREET LONDON SE1 1XF ENGLAND

View Document

08/03/198 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRECIOUS

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD CRADDOCK

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

06/06/186 June 2018 CESSATION OF JOSEPH ROBERT PRECIOUS AS A PSC

View Document

06/06/186 June 2018 CESSATION OF HELEN MARY PRECIOUS AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN LUMER-RAYBOULD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ROHAN LUMER-RAYBOULD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED JAMES EDWARD CRADDOCK

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT PRECIOUS / 02/06/2015

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 107 CLOONMORE AVENUE ORPINGTON KENT BR6 9LN ENGLAND

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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