Advanced company searchLink opens in new window

PRO-TECH CNC LIMITED

Company number 04855177

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from Units 1-3-4 Alexander House Station Road Ind Est Market Bosworth Warwickshire CV13 0PE to 279 Brookside Burbage Hinckley Leicestershire LE10 2TJ on 7 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 TM01 Termination of appointment of Julie Anne Clark as a director on 29 July 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
05 Aug 2021 MR01 Registration of charge 048551770003, created on 28 July 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 MR04 Satisfaction of charge 1 in full
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
14 Nov 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
26 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Sep 2019 SH06 Cancellation of shares. Statement of capital on 10 September 2019
  • GBP 417.00
26 Sep 2019 CH01 Director's details changed for Mr Stephen William Hatcher on 28 August 2019
26 Sep 2019 SH03 Purchase of own shares.
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 417
16 Nov 2018 SH06 Cancellation of shares. Statement of capital on 18 October 2018
  • GBP 333
16 Nov 2018 SH03 Purchase of own shares.
15 Nov 2018 PSC02 Notification of Sav-Tech Holdings Limited as a person with significant control on 18 October 2018
15 Nov 2018 PSC07 Cessation of Stephen William Hatcher as a person with significant control on 18 October 2018