PORTRACK PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Change of details for Mr Navaed Yousaf as a person with significant control on 2025-02-14

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

25/02/2325 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 11 BOWESFIELD LANE STOCKTON-ON-TEES TS18 3EG ENGLAND

View Document

05/12/205 December 2020 Registered office address changed from , 11 Bowesfield Lane, Stockton-on-Tees, TS18 3EG, England to Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 2020-12-05

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107203040001

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 888 WASHWOOD HEATH ROAD WASHWOOD HEATH ROAD BIRMINGHAM B8 2NB UNITED KINGDOM

View Document

12/09/1812 September 2018 Registered office address changed from , 888 Washwood Heath Road Washwood Heath Road, Birmingham, B8 2NB, United Kingdom to Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 2018-09-12

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1711 April 2017 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