(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Mar 2022
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 3rd Mar 2022
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Feb 2017
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Mar 2022 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 3rd Sep 2019. New Address: Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX. Previous address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 7th Feb 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 19th Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th May 2015. New Address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: 49 Chapeltown Pudsey West Yorkshire LS28 7RZ
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 086297310001, created on Mon, 23rd Jun 2014
filed on: 10th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: 33 Linton Road Leeds LS17 8QQ England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Apr 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Apr 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pro-tech security (yorkshire) LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 24th Feb 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|