PORTION SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Registration of charge 042844420006, created on 2025-03-06

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Ian Simon Nicholson as a director on 2024-02-29

View Document

12/01/2412 January 2024 Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to Portion Solutions Ltd Hortonwood 40 Telford TF1 7EY on 2024-01-12

View Document

20/11/2320 November 2023 Full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

06/12/226 December 2022 Full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2021-02-28

View Document

29/01/2029 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED SINGLE SOURCE LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY FIONA NORFOLK

View Document

11/10/1811 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/183 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1070000

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD NOTA

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR SIDNEY MOLL

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 ADOPT ARTICLES 09/10/2014

View Document

27/09/1727 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MAINWARING

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES THELWELL

View Document

03/11/163 November 2016 SECRETARY APPOINTED FIONA ANNE NORFOLK

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WARDLE

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLE

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED FIONA ANNE NORFOLK

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED IAN SIMON NICHOLSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KOLBE

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

14/10/1314 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS DORLEIJN

View Document

26/10/1226 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/09

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED GERARD PANCRATIUS NOTA

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ADRIANUS JACOBUS DORLEIJN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ADOLF JOHANNES GLABGEN

View Document

15/03/1015 March 2010 PREVSHO FROM 30/09/2010 TO 28/02/2010

View Document

07/11/097 November 2009 02/10/09 STATEMENT OF CAPITAL GBP 1068738

View Document

14/10/0914 October 2009 SECTION 175(5)(A)

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART THOMPSON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLROYD

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR NORA COTTON

View Document

09/10/099 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ADOPT MEM AND ARTS 07/09/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED PAUL ROY MAINWARING

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMPSON / 17/07/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMPSON / 17/07/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GOODWIN

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/09/06; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/09/04; CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/09/03; CHANGE OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: C/O BERWIN LEIGHTON PAISNER ADELAIDE HOUSE, LONDON BRIDGE LONDON EC4R 9HA

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 £ NC 1000/2000000 12/1

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 11/10/01

View Document

30/10/0130 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED PCO 303 LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

10/09/0110 September 2001 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