PORT 2 PORT MARITIME SECURITY LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type small. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Officers. Officer name: Roger Charles Thompson. Termination date: 2022-05-25. 2022-05-25 View Report
Officers. Officer name: Mr Paul Michael Keys. Appointment date: 2022-02-15. 2022-02-16 View Report
Officers. Appointment date: 2022-02-15. Officer name: Mr Christopher John Farrell. 2022-02-15 View Report
Officers. Officer name: Mark John Harding. Termination date: 2022-01-26. 2022-01-26 View Report
Accounts. Accounts type small. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Mortgage. Charge number: 076716600003. 2019-10-08 View Report
Accounts. Accounts type small. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Address. New address: Delphian House Riverside Development New Bailey Street Manchester Greater Manchester M3 5FS. Change date: 2017-09-29. Old address: 3rd Floor Delphian House New Bailey Street (South Side) Salford M3 5FS. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Accounts. Change account reference date company current shortened. 2016-10-19 View Report
Accounts. Accounts type small. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Officers. Termination date: 2016-05-01. Officer name: Andrew Douglas Varney. 2016-07-26 View Report
Capital. Capital allotment shares. 2016-07-25 View Report
Officers. Termination date: 2016-06-01. Officer name: Ian Kenneth Crook. 2016-07-25 View Report
Auditors. Auditors resignation company. 2016-07-20 View Report
Auditors. Auditors resignation company. 2016-07-20 View Report
Officers. Change date: 2016-05-01. Officer name: Mr David Albert Montgomery. 2016-05-05 View Report
Officers. Change date: 2016-05-01. Officer name: Mr Roger Charles Thompson. 2016-05-05 View Report
Officers. Officer name: Mr Ian Kenneth Crook. Change date: 2016-05-01. 2016-05-05 View Report
Officers. Officer name: Mr Andrew Douglas Varney. Appointment date: 2016-04-18. 2016-05-03 View Report
Officers. Termination date: 2016-04-15. Officer name: Andrew Douglas Varney. 2016-04-20 View Report
Officers. Officer name: Mr David Albert Montgomery. Appointment date: 2016-04-04. 2016-04-20 View Report
Officers. Appointment date: 2016-04-18. Officer name: Mr Roger Charles Thompson. 2016-04-20 View Report
Accounts. Accounts type small. 2016-01-10 View Report
Mortgage. Charge creation date: 2015-09-21. Charge number: 076716600003. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Mortgage. Charge creation date: 2014-11-26. Charge number: 076716600002. 2014-11-29 View Report
Accounts. Accounts type small. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Mortgage. Charge number: 076716600001. 2014-05-12 View Report
Accounts. Accounts type small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Officers. Officer name: Mr Ian Kenneth Crook. Change date: 2013-06-14. 2013-06-18 View Report
Officers. Officer name: Ian Kenneth Crook. 2013-04-15 View Report
Accounts. Accounts type small. 2013-03-21 View Report
Officers. Officer name: Robert Jones. 2012-10-16 View Report