Accounts. Accounts type dormant. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-31 |
View Report |
Accounts. Accounts type dormant. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type dormant. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-01 |
View Report |
Accounts. Accounts type dormant. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-31 |
View Report |
Accounts. Accounts type dormant. |
2018-09-19 |
View Report |
Officers. Officer name: Mr Jonathan Albert Bednall. Change date: 2018-09-04. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type dormant. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-31 |
View Report |
Accounts. Accounts type dormant. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-02 |
View Report |
Address. New address: 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT. |
2016-02-02 |
View Report |
Accounts. Accounts type dormant. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-03 |
View Report |
Officers. Change date: 2014-11-26. Officer name: Epwin Secretaries Limited. |
2014-11-26 |
View Report |
Address. Old address: 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX. New address: 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT. Change date: 2014-11-26. |
2014-11-26 |
View Report |
Accounts. Accounts type dormant. |
2014-08-04 |
View Report |
Officers. Officer name: Anthony James Rawson. Termination date: 2014-07-23. |
2014-07-30 |
View Report |
Officers. Appointment date: 2014-07-23. Officer name: Mr Jonathan Albert Bednall. |
2014-07-30 |
View Report |
Officers. Termination date: 2014-07-23. Officer name: Sean Edward Rice. |
2014-07-30 |
View Report |
Officers. Officer name: Epwin Secretaries Limited. Appointment date: 2014-07-23. |
2014-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type dormant. |
2013-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Accounts. Accounts type dormant. |
2012-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-31 |
View Report |
Accounts. Accounts type dormant. |
2011-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-07 |
View Report |
Accounts. Accounts type dormant. |
2010-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-09 |
View Report |
Address. Move registers to sail company. |
2010-02-09 |
View Report |
Address. Change sail address company. |
2010-02-09 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Anthony James Rawson. |
2010-02-08 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Sean Edward Rice. |
2010-02-08 |
View Report |
Accounts. Accounts type dormant. |
2009-05-09 |
View Report |
Annual return. Legacy. |
2009-02-02 |
View Report |
Change of name. Description: Company name changed portal products LIMITED\certificate issued on 19/01/09. |
2009-01-16 |
View Report |
Officers. Description: Appointment terminated director paul hazel. |
2008-06-10 |
View Report |
Accounts. Accounts type dormant. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2008-01-31 |
View Report |
Accounts. Accounts type dormant. |
2007-07-19 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Officers. Description: Director resigned. |
2007-01-05 |
View Report |
Accounts. Accounts type dormant. |
2006-07-06 |
View Report |