PORTAL UK AUTOMATIC DOOR SERVICE AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Jonathan Paul Barnett as a director on 2025-03-31

View Document

10/04/2510 April 2025 Cessation of Jonathan Paul Barnett as a person with significant control on 2025-03-31

View Document

10/04/2510 April 2025 Notification of Automatic Access Limited as a person with significant control on 2025-03-31

View Document

05/03/255 March 2025 Registered office address changed from Unit H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 2025-03-05

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Director's details changed for Mr Steve Marshall on 2024-01-02

View Document

02/01/242 January 2024 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

08/12/238 December 2023 Termination of appointment of Nigel David Brown as a director on 2023-11-28

View Document

08/12/238 December 2023 Appointment of Mr Steve Marshall as a director on 2023-11-28

View Document

08/12/238 December 2023 Appointment of Mr Paul David Ryan as a director on 2023-11-28

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2022-03-25

View Document

03/05/233 May 2023 Cessation of David Perry Button as a person with significant control on 2022-03-16

View Document

03/05/233 May 2023 Termination of appointment of David Perry Button as a director on 2022-03-16

View Document

03/05/233 May 2023 Notification of Teresa Button as a person with significant control on 2022-03-16

View Document

03/04/233 April 2023 Registration of charge 084612800002, created on 2023-03-23

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Registration of charge 084612800001, created on 2021-10-27

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY BUTTON / 02/09/2019

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID BUTTON / 19/07/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID BUTTON / 08/02/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLIVE BOOT / 01/09/2015

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID BUTTON / 31/08/2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLIVE BOOT / 25/03/2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY BUTTON / 25/03/2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BARNETT / 25/05/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID BUTTON / 25/03/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BROWN / 25/03/2013

View Document

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

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BARNETT / 22/04/2013

View Document

25/03/1325 March 2013 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