PORTER CONTRACT SERVICES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/12/2215 December 2022 Change of details for Mrs Sian Michelle Porter as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Rocky Porter as a person with significant control on 2022-12-15

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
364 HIGH STREET HIGH STREET
HARLINGTON
HAYES
MIDDLESEX
UB3 5LF
ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS SIAN MICHELLE PORTER

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
155 WALTHAM AVENUE
HAYES
MIDDLESEX
UB3 1TE
ENGLAND

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
CANADA HOUSE 272 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9NA

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
CANADA HOUSE 272 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9NA

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
155 WALTHAM AVENUE
HAYES
UB3 1TE
UNITED KINGDOM

View Document

04/12/134 December 2013 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