Advanced company searchLink opens in new window

PORTABLE TECHNOLOGY SOLUTIONS LTD

Company number 04412797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from PO Box GL2 2AQ C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park Quedgeley Gloucestershire GL2 2AQ United Kingdom to The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB on 17 December 2019
14 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
14 Mar 2019 PSC07 Cessation of Graham John Brown as a person with significant control on 28 February 2017
07 Mar 2019 PSC02 Notification of Paneltech Industries Limited as a person with significant control on 1 March 2017
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 TM02 Termination of appointment of Ann Joan Brown as a secretary on 1 March 2017
03 Apr 2017 AP01 Appointment of Mr Ian Larner as a director on 1 March 2017
03 Apr 2017 AP01 Appointment of Mr Ross Larner as a director on 1 March 2017
03 Apr 2017 AP01 Appointment of Mr Peter John Brown as a director on 1 March 2017
03 Apr 2017 TM01 Termination of appointment of Graham John Brown as a director on 1 March 2017
03 Apr 2017 AD01 Registered office address changed from Lichfield House Coppice Side Industrial Estate Brownhills West Midlands WS8 7EX to PO Box GL2 2AQ C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park Quedgeley Gloucestershire GL2 2AQ on 3 April 2017
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000