Advanced company searchLink opens in new window

PROTECTION REFINED LIMITED

Company number 10875201

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 July 2021
10 Dec 2021 CH01 Director's details changed for Mr Roger Paul Maurins on 6 December 2021
10 Dec 2021 PSC04 Change of details for Mr Roger Paul Maurins as a person with significant control on 6 January 2021
10 Dec 2021 AD01 Registered office address changed from Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY United Kingdom to Unit 2, Churchill Court, 33 Palmerston Road Bournemouth BH1 4HN on 10 December 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
12 Feb 2020 AA Micro company accounts made up to 31 July 2019
23 Jul 2019 AP01 Appointment of Mr Yannick Askurn as a director on 11 July 2019
23 Jul 2019 AP01 Appointment of Mr Bradley Witt as a director on 11 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Jul 2019 PSC01 Notification of Bradley Witt as a person with significant control on 8 February 2019
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 0.90
22 Feb 2019 SH02 Consolidation of shares on 8 February 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1.00
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Kieran Mark Wood as a director on 15 January 2018
16 Jan 2018 PSC07 Cessation of Kieran Mark Wood as a person with significant control on 15 January 2018
20 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-20
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted