Advanced company searchLink opens in new window

PROTECH RAIL & CIVIL ENGINEERING LTD

Company number 10575468

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)
26 Apr 2024 CERTNM Company name changed protech rail engineering LTD\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-26
23 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Samantha Kristin Rivers as a person with significant control on 1 September 2023
11 Mar 2024 PSC07 Cessation of Daniel John Rivers as a person with significant control on 1 September 2023
11 Mar 2024 PSC02 Notification of Protech Infrastructure (Holdings) Limited as a person with significant control on 1 September 2023
29 Jan 2024 AP01 Appointment of Mr Sean Mcnamara as a director on 29 January 2024
23 Jan 2024 AP03 Appointment of Mr Alexander Leighton Davies as a secretary on 23 January 2024
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
21 Nov 2022 PSC01 Notification of Samantha Kristin Rivers as a person with significant control on 9 March 2020
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
02 Jul 2020 MR04 Satisfaction of charge 105754680001 in full
27 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
03 Jul 2019 AD01 Registered office address changed from Suite 13, Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Unit 30 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 3 July 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Jun 2018 MR01 Registration of charge 105754680001, created on 18 June 2018
25 Apr 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 PSC07 Cessation of Ian Allan Jones as a person with significant control on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Ian Allan Jones as a director on 31 January 2018