Advanced company searchLink opens in new window

PROTECT AND INVEST LIMITED

Company number 05441658

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
20 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
21 Feb 2022 TM01 Termination of appointment of Sarah Elizabeth Blyth as a director on 18 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
13 May 2021 CH01 Director's details changed for Miss Sarah Elizabeth Blyth on 13 May 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
08 Oct 2020 AP01 Appointment of Sarah Elizabeth Blyth as a director on 7 October 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 TM01 Termination of appointment of Michael Graham Roberts as a director on 23 July 2019
31 May 2019 PSC04 Change of details for Mr Melvin Stephen Czapalski as a person with significant control on 1 May 2019
31 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Matthew Leslie Nelson as a director on 1 May 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Jan 2018 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 3 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 5 January 2018
30 May 2017 AD01 Registered office address changed from 23 Wood Street Old Town Swindon Wiltshire SN1 4AN to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 May 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
05 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
02 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015