PORTCULLIS GLOBAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Current accounting period extended from 2025-06-29 to 2025-06-30 |
03/01/253 January 2025 | Micro company accounts made up to 2024-06-29 |
20/11/2420 November 2024 | Certificate of change of name |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
24/09/2424 September 2024 | Amended micro company accounts made up to 2023-06-30 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-07-23 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-06-30 |
31/05/2431 May 2024 | Change of details for Mr Jake Flanagan as a person with significant control on 2022-09-28 |
30/05/2430 May 2024 | Cessation of Portcullis Security Solutions (Holdings) Limited as a person with significant control on 2022-09-28 |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
06/11/236 November 2023 | Notification of Jake Flanagan as a person with significant control on 2022-09-28 |
06/11/236 November 2023 | Registered office address changed from Kestrel Keep Dunston Stafford ST18 9AB England to Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 2023-11-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
03/02/233 February 2023 | Appointment of Ms Emily Jane Briscoe as a secretary on 2023-01-06 |
30/09/2230 September 2022 | Cessation of Jake Flanagan as a person with significant control on 2022-09-28 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/09/2230 September 2022 | Registration of charge 090739570001, created on 2022-09-28 |
30/09/2230 September 2022 | Notification of Portcullis Security Solutions (Holdings) Limited as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Termination of appointment of Christopher John Briscoe as a director on 2022-09-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Amended total exemption full accounts made up to 2020-06-30 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRISCOE |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISCOE |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PORTCULLIS GROUP HOLDINGS |
08/03/208 March 2020 | DIRECTOR APPOINTED MR JAKE FLANAGAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/04/1825 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | 04/03/18 STATEMENT OF CAPITAL GBP 1 |
04/03/184 March 2018 | CORPORATE DIRECTOR APPOINTED PORTCULLIS GROUP HOLDINGS |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
04/03/184 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JAKE FLANAGAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROCKPORT MANAGEMENT LTD. |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR JAKE FLANAGAN |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM BARN 8 DUNSTON BUSINESS VILLAGE STAFFORD ST18 9AB ENGLAND |
29/06/1729 June 2017 | Registered office address changed from , Barn 8 Dunston Business Village, Stafford, ST18 9AB, England to Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 2017-06-29 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/12/1528 December 2015 | CORPORATE DIRECTOR APPOINTED ROCKPORT MANAGEMENT LTD. |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM THE STABLES, HILTON HALL HILTON LANE ESSINGTON WOLVERHAMPTON WV11 2BQ |
10/08/1510 August 2015 | Registered office address changed from , the Stables, Hilton Hall Hilton Lane, Essington, Wolverhampton, WV11 2BQ to Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 2015-08-10 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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