PROTEK LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2023-03-27 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2022-05-04. 2022-05-05 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2022-05-05. 2022-05-05 View Report
Address. Change date: 2022-05-04. New address: 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW. Old address: C/O Bas Associates Ltd 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England. 2022-05-04 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Persons with significant control. Psc name: Mr Keith Elliott. Change date: 2021-08-08. 2021-08-13 View Report
Officers. Change date: 2021-08-08. Officer name: Mr Keith Elliott. 2021-08-13 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2020-08-19 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with updates. 2019-08-20 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2019-05-24. 2019-06-05 View Report
Persons with significant control. Change date: 2019-05-24. Psc name: Mr Keith Elliott. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Accounts. Accounts type micro entity. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Persons with significant control. Change date: 2016-08-11. Psc name: Mr Keith Elliott. 2017-07-05 View Report
Accounts. Accounts type total exemption full. 2017-05-09 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2016-08-11. 2016-08-11 View Report
Address. New address: C/O Bas Associates Ltd 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR. Change date: 2016-08-11. Old address: 47 Rayner Drive Arborfield Reading RG2 9FB. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Officers. Change date: 2016-07-25. Officer name: Mr Keith Elliott. 2016-07-25 View Report
Officers. Change date: 2016-07-25. Officer name: Mr Keith Elliott. 2016-07-25 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2016-07-25. 2016-07-25 View Report
Accounts. Accounts type total exemption small. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Address. Change date: 2015-05-01. Old address: Third Floor 207 Regent Street London W1B 3HH. New address: 47 Rayner Drive Arborfield Reading RG2 9FB. 2015-05-01 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Officers. Change date: 2012-07-05. Officer name: Mr Keith Elliott. 2013-09-18 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2012-07-05. 2013-09-18 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts amended with made up date. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Address. Change date: 2011-12-12. Old address: Suite 250 162-168 Regent Street London W1B 5TD. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type total exemption small. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Officers. Officer name: Mr Keith Elliott. Change date: 2010-08-10. 2010-10-07 View Report
Address. Change date: 2010-06-25. Old address: Mr Keith Elliott 15 Glenfield Close Chiltern Park Aylesbury Buckinghamshire HP21 7NE. 2010-06-25 View Report
Accounts. Accounts type total exemption small. 2010-05-10 View Report
Annual return. Legacy. 2009-08-17 View Report