PORT CLEARANCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Christopher John Horton as a director on 2025-04-14

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Director's details changed for Mr Stephen Andrew Horton on 2024-07-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-22 with updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Simon Nelson on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Christopher John Horton on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Stephen Andrew Horton on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Hammond House Limekiln Street Dover Kent CT17 9EQ to Hammond House Limekiln Street Dover Kent CT17 9EF on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr William Ian Pentland Beattie on 2024-05-10

View Document

08/02/248 February 2024 Registered office address changed from Kettering Venture Park Kettering Parkway Kettering Northamptonshire NN15 6XU England to Hammond House Limekiln Street Dover Kent CT17 9EQ on 2024-02-08

View Document

02/10/232 October 2023 Director's details changed for Mr Stephen Andrew Horton on 2023-09-26

View Document

31/05/2331 May 2023 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ to Kettering Venture Park Kettering Parkway Kettering Northamptonshire NN15 6XU on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Current accounting period shortened from 2022-07-31 to 2022-05-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Termination of appointment of Brian Paul Deacon as a director on 2021-05-25

View Document

19/01/2119 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

29/08/1929 August 2019 CESSATION OF BRIAN PAUL DEACON AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF PAULA EILEEN DEACON AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR PORT HOLDINGS LIMITED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW HORTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL DEACON / 18/08/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA EILEEN DEACON / 18/08/2017

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA DEACON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PAUL DEACON

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA EILEEN DEACON

View Document

14/02/1714 February 2017 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

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 1

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS PAULA EILEEN DEACON

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR BRIAN PAUL DEACON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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