About

Registered Number: 03434751
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 11a Cemetery Road, Witton Le Wear, Bishop Auckland, DL14 0AR,

 

Based in Bishop Auckland, Protocol Design Solutions Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are Kirby, Gene, Beales, Gavin, Brown, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALES, Gavin 16 September 1997 - 1
BROWN, Susan Jane 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Gene 16 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 September 2018
SH01 - Return of Allotment of shares 10 August 2018
AP01 - Appointment of director 26 July 2018
RESOLUTIONS - N/A 20 July 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 07 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 05 August 2014
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 May 2013
RT01 - Application for administrative restoration to the register 30 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
RESOLUTIONS - N/A 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 09 December 2002
RESOLUTIONS - N/A 04 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.