STEVE PORTER TRANSPORT LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of a voluntary liquidator

View Document

30/07/2530 July 2025 NewRegistered office address changed from Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP to Frp Advisory Trading Ltd, 2nd Floor, 120 Colmore Row Birmingham B3 3BD on 2025-07-30

View Document

23/07/2523 July 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

30/04/2530 April 2025 Administrator's progress report

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Statement of affairs with form AM02SOC

View Document

10/01/2410 January 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

12/12/2312 December 2023 Notice of deemed approval of proposals

View Document

17/11/2317 November 2023 Statement of administrator's proposal

View Document

11/10/2311 October 2023 Registered office address changed from Kettering Venture Park Kettering Parkway Kettering Venture Park Kettering NN15 6XU England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of an administrator

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-05-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

23/09/2023 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 CESSATION OF STEPHEN PORTER AS A PSC

View Document

26/02/2026 February 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 30/09/00 STATEMENT OF CAPITAL GBP 24500

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023621990004

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023621990003

View Document

22/08/1922 August 2019 04/08/02 STATEMENT OF CAPITAL GBP 500

View Document

22/08/1922 August 2019 30/01/00 STATEMENT OF CAPITAL GBP 14500

View Document

22/08/1922 August 2019 26/09/01 STATEMENT OF CAPITAL GBP 12000

View Document

22/08/1922 August 2019 10/03/94 STATEMENT OF CAPITAL GBP 36500

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM DALLIMORE HOUSE SOMERTON INDUSTRIAL PARK NEWPORT ROAD COWES,ISLE OF WIGHT. PO31 8PB

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS OF OLD GROUP LIMITED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR SIMON NELSON

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ALEXANDER PAUL ABBOTT

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR WILLIAM IAN PENTLAND BEATTIE

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR GRAHAM LESLIE HALL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PORTER

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/07/1712 July 2017 CESSATION OF STEPHEN PORTER AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GIBSON / 01/06/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PORTER PORTER / 01/06/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL PORTER / 06/07/2012

View Document

08/08/138 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL PORTER / 06/07/2012

View Document

17/09/1217 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR MALCOLM GIBSON

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PORTER / 01/09/2004

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/986 March 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 COMPANY NAME CHANGED STEVE PORTER LIGHT HAULAGE LIMIT ED CERTIFICATE ISSUED ON 04/06/97

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/08/9219 August 1992 DIVISION OF SHARES 31/07/92

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: WESTGATE HOUSE THREE GATES ROAD COWES ISLE OF WIGHT PO31 7UT

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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