Download leads from Nexok and grow your business. Find out more

Protechnique Limited

Documents

Total Documents148
Total Pages605

Filing History

19 April 2023Confirmation statement made on 13 March 2023 with no updates
24 November 2022Accounts for a dormant company made up to 31 August 2022
15 March 2022Confirmation statement made on 13 March 2022 with no updates
11 February 2022Accounts for a dormant company made up to 31 August 2021
15 March 2021Confirmation statement made on 13 March 2021 with no updates
4 March 2021Accounts for a dormant company made up to 31 August 2020
27 April 2020Accounts for a dormant company made up to 31 August 2019
24 March 2020Confirmation statement made on 13 March 2020 with updates
24 June 2019Unaudited abridged accounts made up to 31 August 2018
20 May 2019Confirmation statement made on 13 March 2019 with no updates
25 September 2018Notification of Holly Group Limited as a person with significant control on 10 October 2017
24 April 2018Unaudited abridged accounts made up to 31 August 2017
19 March 2018Registered office address changed from Birtley Road Washington Tyne and Wear NE38 9DA to Anson House Burdon Terrace Jesmond, Newcastle upon Tyne Tyne and Wear NE2 3AE on 19 March 2018
17 March 2018Confirmation statement made on 13 March 2018 with updates
22 September 2017Confirmation statement made on 13 March 2017 with updates
22 September 2017Confirmation statement made on 13 March 2017 with updates
29 August 2017Total exemption small company accounts made up to 31 August 2016
29 August 2017Total exemption small company accounts made up to 31 August 2016
19 August 2017Compulsory strike-off action has been discontinued
19 August 2017Compulsory strike-off action has been discontinued
8 July 2017Compulsory strike-off action has been suspended
8 July 2017Compulsory strike-off action has been suspended
6 June 2017First Gazette notice for compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
18 December 2015Total exemption small company accounts made up to 31 August 2015
18 December 2015Total exemption small company accounts made up to 31 August 2015
21 April 2015Total exemption small company accounts made up to 31 August 2014
21 April 2015Total exemption small company accounts made up to 31 August 2014
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
30 December 2013Total exemption small company accounts made up to 31 August 2013
30 December 2013Total exemption small company accounts made up to 31 August 2013
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
11 March 2013Total exemption small company accounts made up to 31 August 2012
11 March 2013Total exemption small company accounts made up to 31 August 2012
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
20 April 2012Registered office address changed from C/O Walker Filtration Ltd Spire Road Glover East Washington Tyne & Wear NE37 3ES on 20 April 2012
20 April 2012Registered office address changed from C/O Walker Filtration Ltd Spire Road Glover East Washington Tyne & Wear NE37 3ES on 20 April 2012
17 April 2012Accounts for a dormant company made up to 31 August 2011
17 April 2012Accounts for a dormant company made up to 31 August 2011
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
2 December 2010Accounts for a dormant company made up to 31 August 2010
2 December 2010Accounts for a dormant company made up to 31 August 2010
23 March 2010Director's details changed for Mrs Carol Ann Walker on 13 March 2010
23 March 2010Secretary's details changed for Mr Brian Walker on 13 March 2010
23 March 2010Director's details changed for Mr Brian Walker on 13 March 2010
23 March 2010Director's details changed for Mrs Carol Ann Walker on 13 March 2010
23 March 2010Secretary's details changed for Mr Brian Walker on 13 March 2010
23 March 2010Director's details changed for Mr Brian Walker on 13 March 2010
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
8 January 2010Accounts for a dormant company made up to 31 August 2009
8 January 2010Accounts for a dormant company made up to 31 August 2009
31 March 2009Return made up to 13/03/09; full list of members
31 March 2009Return made up to 13/03/09; full list of members
26 March 2009Accounts for a dormant company made up to 31 August 2008
26 March 2009Accounts for a dormant company made up to 31 August 2008
17 April 2008Return made up to 13/03/08; full list of members
17 April 2008Return made up to 13/03/08; full list of members
28 December 2007Accounts for a dormant company made up to 31 August 2007
28 December 2007Accounts for a dormant company made up to 31 August 2007
14 March 2007Return made up to 13/03/07; full list of members
14 March 2007Return made up to 13/03/07; full list of members
3 January 2007Accounts for a dormant company made up to 31 August 2006
3 January 2007Accounts for a dormant company made up to 31 August 2006
26 April 2006Return made up to 13/03/06; full list of members
26 April 2006Return made up to 13/03/06; full list of members
11 April 2006Total exemption small company accounts made up to 31 August 2005
11 April 2006Total exemption small company accounts made up to 31 August 2005
17 March 2005Return made up to 13/03/05; full list of members
17 March 2005Return made up to 13/03/05; full list of members
15 March 2005Total exemption small company accounts made up to 31 August 2004
15 March 2005Total exemption small company accounts made up to 31 August 2004
5 May 2004Total exemption full accounts made up to 31 August 2003
5 May 2004Total exemption full accounts made up to 31 August 2003
28 April 2004Return made up to 28/03/04; full list of members
28 April 2004Return made up to 28/03/04; full list of members
13 July 2003Accounts for a dormant company made up to 31 August 2002
13 July 2003Accounts for a dormant company made up to 31 August 2002
17 May 2003Return made up to 28/03/03; full list of members
17 May 2003Return made up to 28/03/03; full list of members
29 May 2002Accounts for a dormant company made up to 31 August 2001
29 May 2002Accounts for a dormant company made up to 31 August 2001
23 April 2002Return made up to 28/03/02; full list of members
23 April 2002Return made up to 28/03/02; full list of members
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
20 December 2000New director appointed
20 December 2000New director appointed
20 December 2000Secretary resigned;director resigned
20 December 2000New secretary appointed;new director appointed
20 December 2000Director resigned
20 December 2000New secretary appointed;new director appointed
20 December 2000Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ
20 December 2000Director resigned
20 December 2000Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ
20 December 2000Secretary resigned;director resigned
5 October 2000Full accounts made up to 29 February 2000
5 October 2000Full accounts made up to 31 August 2000
5 October 2000Full accounts made up to 31 August 2000
5 October 2000Full accounts made up to 29 February 2000
5 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00
5 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00
4 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4
4 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4
15 May 2000Return made up to 28/03/00; full list of members
15 May 2000Return made up to 28/03/00; full list of members
7 May 1999Return made up to 28/03/99; full list of members
7 May 1999Accounts for a small company made up to 28 February 1999
7 May 1999Accounts for a small company made up to 28 February 1999
7 May 1999Return made up to 28/03/99; full list of members
22 December 1998Accounts for a small company made up to 28 February 1998
22 December 1998Accounts for a small company made up to 28 February 1998
29 April 1998Return made up to 28/03/98; no change of members
29 April 1998Return made up to 28/03/98; no change of members
23 April 1998Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ
23 April 1998Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ
2 July 1997Accounts for a small company made up to 28 February 1997
2 July 1997Accounts for a small company made up to 28 February 1997
4 June 1997Return made up to 28/03/97; no change of members
4 June 1997Return made up to 28/03/97; no change of members
28 June 1996Accounts for a small company made up to 29 February 1996
28 June 1996Accounts for a small company made up to 29 February 1996
7 May 1996Return made up to 28/03/96; full list of members
7 May 1996Return made up to 28/03/96; full list of members
11 December 1995Accounting reference date notified as 28/02
11 December 1995Accounting reference date notified as 28/02
2 May 1995New director appointed
2 May 1995New director appointed
2 May 1995New secretary appointed;new director appointed
2 May 1995New secretary appointed;new director appointed
19 April 1995Secretary resigned
19 April 1995Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN
19 April 1995Director resigned
19 April 1995Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2
19 April 1995Secretary resigned
19 April 1995Director resigned
19 April 1995Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2
19 April 1995Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN
28 March 1995Incorporation
28 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing