PORT 2 PORT MARITIME SECURITY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

07/05/257 May 2025 Registered office address changed from Delphian House Riverside Development New Bailey Street Manchester Greater Manchester M3 5FS England to 269 Great Ancoats Street Manchester Greater Manchester M47DB on 2025-05-07

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Paul Michael Keys as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Christopher John Farrell as a director on 2022-02-15

View Document

26/01/2226 January 2022 Termination of appointment of Mark John Harding as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076716600003

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 3RD FLOOR DELPHIAN HOUSE NEW BAILEY STREET (SOUTH SIDE) SALFORD M3 5FS

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARNEY

View Document

25/07/1625 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CROOK

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH CROOK / 01/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT MONTGOMERY / 01/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES THOMPSON / 01/05/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ANDREW DOUGLAS VARNEY

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ROGER CHARLES THOMPSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DAVID ALBERT MONTGOMERY

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARNEY

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076716600003

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076716600002

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076716600001

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH CROOK / 14/06/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED IAN KENNETH CROOK

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SWINDLEHURST

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ROBERT DANIEL JONES

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O MOORE STEPHENS NORTH WEST LLP 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M3 2JA

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HARDING / 14/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CLIFFORD SWINDLEHURST / 14/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS VARNEY / 14/06/2012

View Document

26/01/1226 January 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM BROOKS & CO MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN ENGLAND

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR BENJAMIN CLIFFORD SWINDLEHURST

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ANDREW DOUGLAS VARNEY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SWINDLEHURST

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR BENJAMIN CLIFFORD SWINDLEHURST

View Document

07/07/117 July 2011 COMPANY NAME CHANGED PORT TO PORT MARITIME SECURITY LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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