PD PORT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/03/2517 March 2025 Appointment of Mr Paul Andrew Foreman as a director on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Elizabeth Marie-Claire Law as a secretary on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Jeremy Mark Hopkinson as a director on 2025-03-05

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

06/09/236 September 2023 Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a director on 2022-12-31

View Document

13/12/2213 December 2022 Registration of charge 012339970006, created on 2022-12-08

View Document

13/12/2213 December 2022 Satisfaction of charge 012339970005 in full

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM SPURN HOUSE IMMINGHAM DOCK IMMINGHAM GRIMSBY SOUTH HUMBERSIDE DN40 2NR

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUNDER

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POUNDER / 03/11/2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED DERMOT MICHAEL RUSSELL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 COMPANY NAME CHANGED HUMBERSIDE SEA & LAND SERVICES L IMITED CERTIFICATE ISSUED ON 01/04/03

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 ALTER MEM AND ARTS 27/01/95

View Document

14/01/9514 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ALTER MEM AND ARTS 12/09/92

View Document

18/12/9218 December 1992 ALTER MEM AND ARTS 12/09/92

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 AUDITOR'S RESIGNATION

View Document

20/01/9020 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 AUDITOR'S RESIGNATION

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/8824 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 27/09/86; FULL LIST OF MEMBERS

View Document

15/11/8415 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

31/10/8431 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/02/764 February 1976 ALTER MEM AND ARTS

View Document

18/11/7518 November 1975 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