PROTECH SOFTWARE SOLUTIONS LTD

99 Wood Street 99 Wood Street, Bristol, BS34 5AH, England
StatusACTIVE
Company No.09044877
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 7 days
JurisdictionEngland Wales

SUMMARY

PROTECH SOFTWARE SOLUTIONS LTD is an active private limited company with number 09044877. It was incorporated 10 years, 7 days ago, on 16 May 2014. The company address is 99 Wood Street 99 Wood Street, Bristol, BS34 5AH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 May 2019

Category: Address

Type: AD04

New address: 99 Wood Street Patchway Bristol BS34 5AH

Documents

View document PDF

Change sail address company with old address new address

Date: 09 May 2019

Category: Address

Type: AD02

New address: 63 Jeddo Road Unit 1 London W12 9EE

Old address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU England

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Dounkeng Ngoumtsa

Change date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 17 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2018

Category: Address

Type: AD02

Old address: Suit 4 Cas 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Dounkeng Ngoumtsa

Change date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: David Dounkeng Ngoumtsa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: 99 Wood Street Patchway Bristol BS34 5AH

Old address: 98 Hampstead Road Bristol BS4 3HN

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: Suit 4 Cas 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2016

Category: Address

Type: AD02

New address: Suit 4 Cas 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARYLLIS LIVING LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC437164
Status:ACTIVE
Category:Private Limited Company

BRIAN PARKES LIMITED

81 CHANTRY AVENUE,WALSALL,WS3 3EZ

Number:09494302
Status:ACTIVE
Category:Private Limited Company

CREDITPROOF LIMITED

9 TORKINGTON ROAD,CHEADLE,SK8 4PR

Number:02601026
Status:ACTIVE
Category:Private Limited Company

CROWDGLOW LTD

25 LOTHIAN CRESCENT,PAISLEY,PA2 8AQ

Number:SC535285
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL PROPERTY ONLINE LIMITED

17 BLAGRAVE STREET,READING,RG1 1QB

Number:03507122
Status:ACTIVE
Category:Private Limited Company

R & C HAULAGE LIMITED

COMPOUND A, FORMER SPORTS GROUND,BOREHAMWOOD,WD6 1FX

Number:08324790
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