Advanced company searchLink opens in new window

PRO-TECH INSULATION LTD

Company number 09208068

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
03 May 2022 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
20 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
12 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2016 CH01 Director's details changed for Mr Patrick Goode on 1 November 2016
17 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
01 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 30 March 2017
18 Jul 2016 AD01 Registered office address changed from 18 Mollison Rise Whiteley Fareham PO157JX to 8 Gibson Close Whiteley Fareham Hampshire PO15 7HX on 18 July 2016
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
02 Oct 2015 CH01 Director's details changed for Miss Heidi Davey on 30 April 2015
23 Mar 2015 AP01 Appointment of Miss Heidi Davey as a director on 1 March 2015
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 10