PORTAL COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

19/02/2319 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ALAN COUBROUGH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CATHERINE COUBROUGH-CROMPTON / 15/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 30 BRUNTSFIELD CRESCENT EDINBURGH EH10 4EZ

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/02/118 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM LOANSHIEL HADDINGTON ROAD ABERLADY EAST LOTHIAN EH32 0RX

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SOUTH KERSIE FARMHOUSE STIRLING ROAD, SOUTH ALLOA STIRLING FK7 7NH

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: FINGERPOST HYNDESIDE HILL BERWICKSHIRE TD3 6LY

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 114A RAPLOCH ROAD STIRLING FK8 1RS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 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