PORTAPACK ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Mr. Bhavinkumar Satishchandra Jayswal on 2019-09-09

View Document

14/06/2114 June 2021 Change of details for Mr. Bhavin Kumar Satishchandra Jayswal as a person with significant control on 2019-09-09

View Document

14/06/2114 June 2021 Director's details changed for Mrs. Nikita Jayantibhai Patel on 2019-09-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVINKUMAR SATISHCHANDRA JAYSWAL / 01/09/2018

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVIN KUMAR SATISHCHANDRA JAYSWAL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BHAVINKUMAR JAYSWAL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS. NIKITA JAYANTIBHAI PATEL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM PORTAPACK HOUSE ALLENBYS CHASE SUTTON BRIDGE SPALDING LINCOLNSHIRE PE12 9SY

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR BHAVINKUMAR SATISHCHANDRA JAYSWAL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIKITA PATEL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MISS NIKITA JAYANTIBHAI PATEL

View Document

20/11/1720 November 2017 CESSATION OF BHAVINKUMAR SATISHCHANDRA JAYSWAL AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

03/06/143 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O BHAVINKUMAR JAYSWAL FLAT 2 12/A WATFORD ROAD SUDBURY TOWN WEMBLEY MIDDLESEX HA0 3EP UNITED KINGDOM

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BHAVINKUMAR SATISHCHANDRA JAYSWAL / 18/11/2013

View Document

13/10/1313 October 2013 DIRECTOR APPOINTED MR BHAVINKUMAR SATISHCHANDRA JAYSWAL

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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