Advanced company searchLink opens in new window

PROTECH-SOLUTIONS LIMITED

Company number 06513348

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)
11 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Richard George Jones on 1 March 2012
22 Jan 2013 AAMD Amended accounts made up to 28 February 2012
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 145-146 Hatfield Road St. Albans Hertfordshire AL1 4JY on 27 March 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Jul 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr Richard George Jones on 23 June 2011
03 Jun 2011 AD01 Registered office address changed from 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ on 3 June 2011
12 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
31 Jan 2010 CH01 Director's details changed for Mr Paul Marshall on 29 January 2010
25 Sep 2009 88(2) Ad 01/03/09-28/02/10\gbp si 98@1=98\gbp ic 2/100\
14 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from 58 broadacres hatfield hertfordshire AL10 9LD
17 Apr 2009 363a Return made up to 26/02/09; full list of members
11 Aug 2008 288b Appointment terminated secretary tracey stepien
11 Aug 2008 288a Director appointed mr richard jones
11 Aug 2008 288a Director appointed mr paul marshall
08 Aug 2008 288b Appointment terminated director anne hill
11 Jun 2008 287 Registered office changed on 11/06/2008 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
11 Jun 2008 288a Secretary appointed mr paul marshall
26 Feb 2008 NEWINC Incorporation