PORTAL TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
23/12/2123 December 2021 | Registered office address changed from 87a Port Street Stirling FK8 2ER Scotland to 2H Pitt Terrace Stirling FK8 2EX on 2021-12-23 |
22/11/2122 November 2021 | Registration of charge SC4173770002, created on 2021-11-08 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT FK5 4RB SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4173770001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/02/1921 February 2019 | CESSATION OF ELSPETH SARAH ADAMSON AS A PSC |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ELSPETH ADAMSON |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | COMPANY NAME CHANGED CPL ITSERVICES LTD CERTIFICATE ISSUED ON 01/06/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MILLAR / 22/02/2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
13/09/1613 September 2016 | DIRECTOR APPOINTED MISS ELSPETH SARAH ADAMSON |
17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4173770001 |
13/08/1613 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WELSH |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 04/08/2015 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MILLAR / 04/08/2015 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
20/03/1320 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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