PORT SOLENT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Director's details changed for Mr Chester John Hunt on 2023-11-10

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / CORPORATE ADMINISTRATION MANAGEMENT LTD / 05/11/2018

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN JENKINS / 01/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/10/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DEREK REBBETTS / 01/10/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR CHESTER JOHN HUNT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN AYRES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS DEBORAH SUSAN JENKINS

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY NEIL WINCKLESS

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM, BRITANNIA CHAMBERS 181/185 HIGH STREET, NEW MALDEN, SURREY, KT3 4BH

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVIN

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MR SIMON DEREK REBBETTS

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY ROGER WINCKLESS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES AYRES / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES AYRES / 07/10/2009

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JOHN JAMES AYRES

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, THE OLD EXCHANGE 12 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QD, ENGLAND

View Document

05/11/085 November 2008 DIRECTOR APPOINTED RICHARD ERNEST SAVIN

View Document

05/11/085 November 2008 SECRETARY APPOINTED NEIL ANTHONY ROGER WINCKLESS

View Document

22/10/0822 October 2008 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