PORTALL 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
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2312 October 2023 Registered office address changed from 133 Upminster Court Hall Lane Upminster Essex RM14 1AL to Upminster Court, 133 Hall Lane Upminster Essex RM14 1AL on 2023-10-12

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY BARRY TUCK

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR NICHOLAS KEVIN BROOKS

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE WOODALL

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 6 SPRING CLOSE PARKFIELD ESTATE LATIMER BUCKINGHAMSHIRE HP5 1UH

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 133 UPMINSTER COURT HALL LANE UPMINSTER ESSEX RM14 1AL UNITED KINGDOM

View Document

05/09/125 September 2012 SECRETARY APPOINTED BARRY GEORGE TUCK

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY CRISTINA WOODALL

View Document

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

11/08/1111 August 2011 SECRETARY APPOINTED CRISTINA WOODALL

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MIKE ALEXANDER WOODALL

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

05/07/115 July 2011 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