(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Whitewell Cottages Bonvilston Cardiff South Glamorgan CF5 6TQ. Change occurred on Wednesday 23rd August 2017. Company's previous address: 1 Whitewell Cottages Bonvvilston Cardiff South Glamorgan CF5 6TQ United Kingdom.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Whitewell Cottages Bonvilston Cardiff South Glamorgan CF5 6TQ. Change occurred on Friday 18th August 2017. Company's previous address: 50 Phyllis Street Barry South Glamorgan CF62 5UT.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Whitewell Cottages Bonvvilston Cardiff South Glamorgan CF5 6TQ. Change occurred on Friday 18th August 2017. Company's previous address: 1 Whitewell Cottages Bonvilston Cardiff South Glamorgan CF5 6TQ United Kingdom.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 2nd May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(AD01) Change of registered office on Sunday 22nd September 2013 from 63 Brookfield Avenue Barry South Glamorgan CF63 1EP United Kingdom
filed on: 22nd, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed portcullis business solutions LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 28th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, April 2013
| incorporation
|
Free Download
(7 pages)
|