PORTER SERVICES (CROYDE) LIMITED

Company Documents

DateDescription
15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Appointment of Mrs Helen Catherine Jones as a director on 2023-08-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

02/08/232 August 2023 Change of details for Mrs Kathleen Porter as a person with significant control on 2022-12-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Withdrawal of a person with significant control statement on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of John Anthony Porter as a director on 2022-12-01

View Document

03/03/233 March 2023 Appointment of Mrs Kathleen Porter as a director on 2022-12-01

View Document

03/03/233 March 2023 Notification of Kathleen Porter as a person with significant control on 2022-12-01

View Document

03/03/233 March 2023 Notification of a person with significant control statement

View Document

03/03/233 March 2023 Cessation of John Anthony Porter as a person with significant control on 2022-12-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PORTER / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PORTER / 05/01/2017

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN PORTER / 05/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CALTHORPE LODGE CALTHORPE ROAD FLEET HAMPSHIRE GU51 4LN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 ADOPT MEM AND ARTS 31/03/2009

View Document

19/08/0919 August 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

19/08/0919 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0919 August 2009 GBP NC 1000/100000 31/03/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company