PORTBANNIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

09/04/259 April 2025 Satisfaction of charge NI6257690011 in full

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2023-06-27 to 2023-06-26

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

03/05/243 May 2024 Registration of charge NI6257690017, created on 2024-05-01

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

06/03/246 March 2024 Registration of charge NI6257690016, created on 2024-03-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

27/03/2327 March 2023 Registration of charge NI6257690015, created on 2023-03-21

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/12/2214 December 2022 Registration of charge NI6257690013, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge NI6257690014, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge NI6257690012, created on 2022-12-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-03-31

View Document

28/02/2228 February 2022 Registered office address changed from Bannisdale 9 Bachelors Walk Portadown Craigavon BT63 5BQ Northern Ireland to Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh BT60 1NF on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

09/07/219 July 2021 Registration of charge NI6257690010, created on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690007

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690005

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690006

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DRAFFIN / 17/04/2019

View Document

16/04/1916 April 2019 CESSATION OF STUART DRAFFIN AS A PSC

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE ORMEAU ROAD 91-97 ORMEAU ROAD BELFAST BT7 1SH NORTHERN IRELAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690004

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DRAFFIN

View Document

18/08/1718 August 2017 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED PORTBANNIS PROPERTY AND MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O S MCMAHON ABP ACCOUNTS OFFICE, BUILDING 1 ARMAGH BUSINESS PARK 50 HAMILTONSBAWN ROAD ARMAGH BT60 1BF

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690003

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690002

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR SAMUEL KENNETH DRAFFIN

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED JCA FORTY-ONE LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6257690001

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH NORTHERN IRELAND

View Document

21/07/1421 July 2014 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