PROTOCOL POLICY SYSTEMS LTD

C/O Gpc Financial Management 423 Linen Hall C/O Gpc Financial Management 423 Linen Hall, London, W1B 5TE, United Kingdom
StatusACTIVE
Company No.09017006
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PROTOCOL POLICY SYSTEMS LTD is an active private limited company with number 09017006. It was incorporated 10 years, 1 month, 3 days ago, on 29 April 2014. The company address is C/O Gpc Financial Management 423 Linen Hall C/O Gpc Financial Management 423 Linen Hall, London, W1B 5TE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Avril Mary Macmillan

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sanderson

Appointment date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Old address: C/O Gpc Financial Management 5 Fitzhardinge Street Marylebone London W1H 6ED

New address: C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantelle Levoir

Termination date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2021

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chantelle Denny

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Terence Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Allen

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Corbett

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mrs Chantelle Denny

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Adrian Charles Hancock

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Corbett

Appointment date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Macmillan

Change date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Bryant

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Hancock

Appointment date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Nov 2015

Action Date: 29 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAER LTD

48 NEW STREET,LEAMINGTON SPA,CV31 1HP

Number:11905968
Status:ACTIVE
Category:Private Limited Company

JARAM HOLDINGS LIMITED

WESTSIDE 43 WEST END,HULL,HU14 3PE

Number:03508051
Status:ACTIVE
Category:Private Limited Company

MODEST LTD

1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:09333077
Status:ACTIVE
Category:Private Limited Company

ORA AESTHETICS LTD

169 PORTLAND ROAD,BIRMINGHAM,B16 9TD

Number:10417129
Status:ACTIVE
Category:Private Limited Company

R.G.M. TILING CONTRACTORS LIMITED

274/276 ST. MARYS ROAD, GARSTON,MERSEYSIDE,L19 1QD

Number:04326723
Status:ACTIVE
Category:Private Limited Company

S M D LIMITED

UNIT 57,REDDITCH,B97 6DE

Number:03695624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source