PORTSMOUTH TECHNOPOLE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Notification of Ttg Portsmouth Limited as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Cessation of Technology Enterprises Portsmouth Limited as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Appointment of Mr Edward John Younghusband as a director on 2025-05-16

View Document

20/05/2520 May 2025 Registered office address changed from University House University of Portsmouth Winston Churchill Avenue Portsmouth PO1 2UP England to Midland House 2 Poole Road Bournemouth BH2 5QY on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Jonathan Giles Robert Boys as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Graham Harold Galbraith as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Sherria Linda Hoskins as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Paul Mould as a secretary on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Mary White as a director on 2025-05-16

View Document

14/05/2514 May 2025 Satisfaction of charge 041511640006 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-07-31

View Document

20/12/2420 December 2024 Appointment of Ms Mary White as a director on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Jeremy Howells as a director on 2024-12-18

View Document

02/09/242 September 2024 Termination of appointment of Claire Marie Dunning as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Paul Mould as a secretary on 2024-09-01

View Document

06/06/246 June 2024 Appointment of Professor Sherria Linda Hoskins as a director on 2024-06-04

View Document

05/06/245 June 2024 Termination of appointment of Sarah Louise Duckering as a director on 2024-04-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-07-31

View Document

31/08/2331 August 2023 Termination of appointment of Emma Louise Woollard as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Bernadette Topham as a director on 2023-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Adrian John Parry as a secretary on 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Mrs Claire Marie Dunning as a secretary on 2023-01-01

View Document

04/01/234 January 2023 Full accounts made up to 2022-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Termination of appointment of Martin Christopher James as a director on 2022-01-18

View Document

21/01/2221 January 2022 Appointment of Professor Jeremy Howells as a director on 2022-01-17

View Document

05/01/225 January 2022 Termination of appointment of Robert Clive Nichol as a director on 2021-12-31

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 1915850.00

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LAING

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED PROFESSOR GRAHAM HAROLD GALBRAITH

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS EMMA LOUISE WOOLLARD

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS BERNADETTE TOPHAM

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSTOCK

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR ADRIAN JOHN PARRY

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY

View Document

15/03/1515 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/03/1014 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 14/08/06

View Document

31/08/0631 August 2006 £ NC 100/750000 14/08/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 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