PORT-CROS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Matthew John Waugh as a director on 2025-03-26

View Document

28/07/2528 July 2025 NewSecretary's details changed for Matt John Waugh on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Matt John Waugh as a secretary on 2025-03-14

View Document

26/03/2526 March 2025 Termination of appointment of Graham Alexander Robertson as a secretary on 2025-03-14

View Document

26/03/2526 March 2025 Termination of appointment of Graham Alexander Robertson as a director on 2025-03-14

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRVINE ALAN STEWART LAIDLAW

View Document

02/07/202 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR GRAHAM ALEXANDER ROBERTSON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR IRVINE LAIDLAW

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER ROBERTSON / 07/04/2012

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0811 December 2008 SECRETARY APPOINTED GRAHAM ALEXANDER ROBERTSON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE LAIDLAW

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 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