PORTUS CONSULTING LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHER

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 13 TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NP ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

05/12/175 December 2017 ADOPT ARTICLES 15/11/2017

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1729 November 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

28/11/1728 November 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED AON CONSULTING WARWICK LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AON CONSULTING LIMITED

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1718 October 2017 CESSATION OF STUART JAMES GRAY AS A PSC

View Document

18/10/1718 October 2017 CESSATION OF KATHLEEN JANE GRAY AS A PSC

View Document

18/10/1718 October 2017 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GRAY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREGORY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GRAY

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR DAVID CHARLES BATTLE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR STEPHEN DENIS BYRNE

View Document

02/10/172 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 423157

View Document

02/10/172 October 2017 COMPANY NAME CHANGED PORTUS CONSULTING LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

07/04/177 April 2017 BUY BACK 29/09/2011

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 01/01/2014

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY GREGORY / 23/07/2010

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/06/131 June 2013 ADOPT ARTICLES 21/09/2012

View Document

24/04/1324 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JANE GRAY / 17/03/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 17/03/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 396459

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 396459

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS

View Document

12/08/1112 August 2011 ALTER ARTICLES 04/07/2011

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 05/04/2011

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

25/08/1025 August 2010 ADOPT ARTICLES 23/07/2010

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY BRYAN ROBERTS / 18/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 18/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE MIDDLETON / 18/03/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAY / 01/03/2008

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GRAY / 01/03/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLETON / 01/03/2008

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

22/01/0422 January 2004 SHARES AGREEMENT OTC

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED CLARITY BENEFIT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 06/05/03

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

18/03/0318 March 2003 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