Advanced company searchLink opens in new window

PROTRAD SPECIALIST SYSTEMS LTD

Company number 09081386

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)
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Dec 2023 CERTNM Company name changed protrad specialist roofing LIMITED\certificate issued on 09/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
24 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 30 June 2022
21 Aug 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
24 Sep 2020 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
26 Jan 2019 AD01 Registered office address changed from 12 Maize Beck Walk Stockton-on-Tees Cleveland TS18 2QP to 11 Church Lane Ormesby Middlesbrough TS7 9AX on 26 January 2019
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 30 June 2018
31 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Nov 2016 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 TM01 Termination of appointment of Gareth Crooks as a director on 11 June 2015
07 Jul 2015 TM01 Termination of appointment of Gareth Crooks as a director on 11 June 2015
07 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jan 2015 AP01 Appointment of Mr Paul Watson as a director on 1 January 2015