Advanced company searchLink opens in new window

PROTANK LTD

Company number 09360626

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Mar 2026 AD01 Registered office address changed from Unit 19 Broxhead House Bordon GU35 0FX England to Broxhead Head House 60 Barbados Rd Bordon Hants GU35 0FX on 12 March 2026
29 Jan 2026 CS01 Confirmation statement made on 15 January 2026 with updates
27 Jan 2026 AD01 Registered office address changed from 19 Staple Gardens Winchester Hampshire SO23 8SR to Unit 19 Broxhead House Bordon GU35 0FX on 27 January 2026
19 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
05 Feb 2025 CS01 Confirmation statement made on 15 January 2025 with updates
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
12 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
26 Jan 2022 PSC04 Change of details for Dr. Tara Louise Madgwick as a person with significant control on 25 January 2022
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with updates
19 Apr 2021 CH01 Director's details changed for Dr Simon Victor Madgwick on 1 May 2019
16 Apr 2021 CH01 Director's details changed for Dr Simon Victor Madgwick on 3 April 2021
16 Apr 2021 PSC04 Change of details for Dr Simon Madgwick as a person with significant control on 1 May 2019
16 Apr 2021 PSC04 Change of details for Dr. Tara Louise Madgwick as a person with significant control on 1 May 2019
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CH01 Director's details changed
24 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Dr Simon Madgwick as a person with significant control on 1 January 2017
15 Jan 2020 PSC04 Change of details for Dr. Tara Louise Madgwick as a person with significant control on 1 January 2017
02 May 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,002
02 May 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,002