J C PORTABLE SITE ACCOMMODATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/08/238 August 2023 Registered office address changed from 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 2023-08-08

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL PIOTR NUCKOWSKI / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAWEL PIOTR NUCKOWSKI / 10/02/2020

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL PIOTR NUCKOWSKI / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAWEL PIOTR NUCKOWSKI / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM PO BOX 986 PO BOX 986 SOUTHSEA HAMPSHIRE PO1 9PL UNITED KINGDOM

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076984960001

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM PO BOX 986 122A ALBERT ROAD ALBERT ROAD SOUTHSEA HAMPSHIRE PO1 9PL UNITED KINGDOM

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 122A ALBERT ROAD SOUTHSEA HAMPSHIRE PO4 0JS

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL PIOTR NUCKOWSKI / 01/11/2012

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 10 ARGYLE ROAD BOGNOR REGIS WEST SUSSEX PO21 1DY UNITED KINGDOM

View Document

08/07/128 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

08/07/118 July 2011 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