PROTECH SOLUTIONS - History of Changes


DateDescription
2025-04-25 insert service_pages_linkeddomain mailerlite.com
2025-03-10 insert person Sam Bridgland
2025-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/25, NO UPDATES
2024-12-27 insert person Duane Hylton
2024-12-27 insert person Steve Pearson
2024-11-29 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-11-10 delete person Duane Hylton
2024-11-10 delete person Steve Pearson
2024-07-11 delete person Rhys Williams
2024-04-18 delete about_pages_linkeddomain braden-threadgold.com
2024-04-18 delete address 147 Hatfield Rd, St Albans, Hertfordshire AL1 4JS
2024-04-18 delete casestudy_pages_linkeddomain braden-threadgold.com
2024-04-18 delete index_pages_linkeddomain braden-threadgold.com
2024-04-18 insert about_pages_linkeddomain instagram.com
2024-04-18 insert casestudy_pages_linkeddomain instagram.com
2024-04-18 insert index_pages_linkeddomain instagram.com
2024-04-18 insert partner Vestel
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES
2023-12-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-02-10 insert product_pages_linkeddomain protechsecuritysolutions.co.uk
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JONES / 03/11/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-01-30 delete source_ip 104.24.120.209
2021-01-30 delete source_ip 104.24.121.209
2021-01-30 insert source_ip 104.21.71.13
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-15 insert source_ip 172.67.168.251
2020-03-15 delete industry_tag hardware solutions
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-02-14 update robots_txt_status www.protech-solutions.co.uk: 200 => 0
2020-02-14 update website_status EmptyPage => OK
2019-12-08 update website_status OK => EmptyPage
2019-11-07 delete industry_tag audio visual integrator and installation solutions
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JONES / 13/08/2019
2019-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JONES / 13/08/2019
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-08 insert industry_tag audio visual integrator and installation solutions
2019-05-07 delete address Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH
2019-04-06 delete address Park House, 15-23 Greenhill Crescent, Watford Business Park, WD18 8PH
2019-04-06 insert address Unit 3, Hertfordshire Business Centre, Alexander Road, London Colney, St Albans, Hertfordshire, AL2 1JG
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-15 delete person IT EMEA
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-29 insert person IT EMEA
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-17 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-01 delete person IT EMEA
2017-07-28 insert person IT EMEA
2017-05-11 delete registration_number 296058
2017-05-11 insert product_pages_linkeddomain clevertouch.com
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 insert phone 01923 235 377
2016-11-07 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-30 delete source_ip 91.198.3.34
2016-09-30 insert source_ip 104.24.120.209
2016-09-30 insert source_ip 104.24.121.209
2016-06-24 insert registration_number 296058
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-22 update statutory_documents 26/02/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete vpsales JONATHAN LEE
2016-01-23 delete email jo..@protech-solutions.co.uk
2016-01-23 delete person JONATHAN LEE
2016-01-23 insert email al..@protech-solutions.co.uk
2016-01-23 insert email co..@protech-solutions.co.uk
2016-01-23 insert person Alison Burns
2016-01-23 insert person Colette Macie
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-24 insert vpsales JONATHAN LEE
2015-09-24 insert email jo..@protech-solutions.co.uk
2015-09-24 insert person JONATHAN LEE
2015-08-27 update person_description PAUL MARSHALL => Paul Marshall
2015-08-27 update person_description RICHARD JONES => RICHARD JONES
2015-08-27 update person_description SUZANNE MARSHALL => SUZANNE MARSHALL
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-27 update statutory_documents 26/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-27 update robots_txt_status protech-solutions.co.uk: 404 => 200
2014-05-27 update robots_txt_status www.protech-solutions.co.uk: 404 => 200
2014-04-07 delete address 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 4JY
2014-04-07 insert address 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-25 update statutory_documents 26/02/14 FULL LIST
2014-02-14 delete index_pages_linkeddomain sharethis.com
2014-01-31 insert index_pages_linkeddomain sharethis.com
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-12 delete phone 0844 8793 180
2013-05-12 insert phone 0844 209 6768
2013-04-10 update statutory_documents 26/02/13 FULL LIST
2013-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JONES / 01/03/2012
2013-02-15 delete source_ip 176.67.164.141
2013-02-15 insert source_ip 91.198.3.34
2013-01-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 145-146 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY
2012-03-27 update statutory_documents 26/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 26/02/11 FULL LIST
2011-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JONES / 23/06/2011
2011-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 149 / 151 SPARROWS HERNE BUSHEY HEATH WATFORD HERTS WD23 1AQ
2010-08-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 26/02/10 FULL LIST
2010-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARSHALL / 29/01/2010
2009-07-14 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 58 BROADACRES HATFIELD HERTFORDSHIRE AL10 9LD
2009-04-17 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents DIRECTOR APPOINTED MR PAUL MARSHALL
2008-08-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD JONES
2008-08-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACEY STEPIEN
2008-08-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE HILL
2008-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2008-06-11 update statutory_documents SECRETARY APPOINTED MR PAUL MARSHALL
2008-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION