FSL PORTESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB England to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2023-07-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/09/2125 September 2021 Director's details changed for Mrs Sandra Ann Portess on 2021-09-25

View Document

25/09/2125 September 2021 Change of details for Mrs Sandra Ann Portess as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Registered office address changed from Michael Stuart Associates Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom to 5 Coopers Court Folly Island Hertford SG14 1UB on 2021-09-25

View Document

25/09/2125 September 2021 Change of details for Mr Frank Allan Portess as a person with significant control on 2021-09-25

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 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 31/05/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113704490002

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113704490001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR FRANK ALLAN PORTESS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK PORTESS

View Document

18/05/1818 May 2018 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