Advanced company searchLink opens in new window

PROTECHNIC LIMITED

Company number 02925732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 30 April 2023
13 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
14 Dec 2022 TM01 Termination of appointment of Keith Judson as a director on 12 December 2022
14 Dec 2022 TM01 Termination of appointment of Samantha Judson as a director on 12 December 2022
14 Dec 2022 TM02 Termination of appointment of David Alan Langley Bunker as a secretary on 12 December 2022
14 Dec 2022 PSC07 Cessation of Samantha Judson as a person with significant control on 12 December 2022
14 Dec 2022 PSC07 Cessation of Keith Judson as a person with significant control on 12 December 2022
14 Dec 2022 PSC02 Notification of Engels Handling & Environment Ltd as a person with significant control on 12 December 2022
14 Dec 2022 AP01 Appointment of Mr Robbert Martin Anton Wilhelm Van Den Akker as a director on 12 December 2022
14 Dec 2022 AP01 Appointment of Mr Joseph Jan Maria Engels as a director on 12 December 2022
14 Dec 2022 AP01 Appointment of Mr Henricus Noud Johannes Van Doorn as a director on 12 December 2022
13 Dec 2022 AD01 Registered office address changed from 20 Rectory Road Easton-in-Gordano Bristol BS20 0QB England to Unit 1 West End Trading Estate Blackfriars Road Nailsea Bristol BS48 4DJ on 13 December 2022
13 Dec 2022 MR04 Satisfaction of charge 029257320004 in full
07 Dec 2022 CH01 Director's details changed for Mr Keith Judson on 7 December 2022
22 Nov 2022 PSC04 Change of details for Mr Keith Judson as a person with significant control on 1 June 2020
05 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 AD01 Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to 20 Rectory Road Easton-in-Gordano Bristol BS20 0QB on 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 May 2022 MR04 Satisfaction of charge 029257320006 in full
16 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 5 May 2021
15 Mar 2022 PSC01 Notification of Samantha Judson as a person with significant control on 1 June 2020
13 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2022
11 Mar 2021 AP01 Appointment of Mrs Samantha Judson as a director on 11 March 2021