PORT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Registered office address changed from Whitford Broomhall Road Woking Surrey GU21 4AP to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Current accounting period shortened from 2024-12-31 to 2024-08-31

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/01/195 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/01/1816 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/01/175 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/01/153 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/03/1217 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HOGG / 21/03/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ANN HOGG / 21/03/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOGG / 21/03/2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 30 LALEHAM COURT CHOBHAM ROAD WOKING SURREY GU21 4AX

View Document

11/01/1211 January 2012 SAIL ADDRESS CHANGED FROM: 30 LALEHAM COURT CHOBHAM ROAD WOKING SURREY GU21 4AX

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANN HOGG / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOGG / 01/10/2009

View Document

20/01/0920 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 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