PORTCULLIS GROUP HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

25/06/2525 June 2025 Previous accounting period extended from 2024-06-28 to 2024-06-30

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

24/10/2424 October 2024 Notification of Jake Flanagan as a person with significant control on 2016-11-27

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

23/10/2423 October 2024 Withdrawal of a person with significant control statement on 2024-10-23

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

06/11/236 November 2023 Registered office address changed from Kestrel Keep Dunston Business Village Stafford ST18 9AB England to Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 2023-11-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

10/08/2310 August 2023 Amended micro company accounts made up to 2021-11-30

View Document

10/08/2310 August 2023 Amended micro company accounts made up to 2020-11-30

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

07/03/237 March 2023 Current accounting period shortened from 2023-11-30 to 2023-06-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FLANAGAN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY NUNN

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 37 YEWTREE MOOR LAWLEY VILLAGE TELFORD TF4 2FG ENGLAND

View Document

01/09/201 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 1

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MS KELLY NUNN

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM KESTREL KEEP DUNSTON STAFFORD ST18 9AB ENGLAND

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 37 YEW TREE MOOR TELFORD SHROPHIRE TF4 2FG UNITED KINGDOM

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM KESTREL KEEP DUNSTON STAFFORD STAFFORDSHIRE ST18 9AB ENGLAND

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS STEPHANIE MARGARET FLANAGAN

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISCOE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM BARN 8 DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ST18 9AB ENGLAND

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED ROCKPORT MANAGEMENT LTD. CERTIFICATE ISSUED ON 18/08/17

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/06/1615 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRISCOE

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 37 YEWTREE MOOR LAWLEY VILLAGE TELFORD SHROPSHIRE TF4 2FG UNITED KINGDOM

View Document

27/11/1527 November 2015 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