Advanced company searchLink opens in new window

PROTEX MIDLANDS LIMITED

Company number 07583567

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 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
22 Feb 2024 PSC02 Notification of Xp Business Group Ltd as a person with significant control on 6 December 2023
22 Feb 2024 PSC07 Cessation of Westley Simon Rossiter as a person with significant control on 6 December 2023
22 Feb 2024 PSC07 Cessation of Sharon Rossiter as a person with significant control on 6 December 2023
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 3
20 Jul 2021 AP01 Appointment of Mr James William John Simpson-Stern as a director on 19 July 2021
06 Jul 2021 CH01 Director's details changed for Mrs Sharon Rossiter on 6 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Westley Simon Rossiter on 6 July 2021
20 Jun 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 AD01 Registered office address changed from Office 162 79 Friar Street Worcester WR1 2NT England to Unit 7 Withy Wells Business Park Spetchley Worcester Worcestershire WR5 1RW on 10 June 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
27 Aug 2020 CH01 Director's details changed for Mr Westley Simon Rossiter on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from Office 162, 79 Friar Street Office 162, 79 Friar Street Worcester WR1 2NT England to Office 162 79 Friar Street Worcester WR1 2NT on 26 August 2020
20 Aug 2020 AD01 Registered office address changed from Riverside House Holt Heath Worcester WR6 6NN England to Office 162, 79 Friar Street Office 162, 79 Friar Street Worcester WR1 2NT on 20 August 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Sep 2019 AD01 Registered office address changed from 552-554 Bristol Road Selly Oak Birmingham B29 6BD to Riverside House Holt Heath Worcester WR6 6NN on 3 September 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates