- Company Overview for PORTABLE TECHNOLOGY SOLUTIONS LTD (04412797)
- Filing history for PORTABLE TECHNOLOGY SOLUTIONS LTD (04412797)
- People for PORTABLE TECHNOLOGY SOLUTIONS LTD (04412797)
- More for PORTABLE TECHNOLOGY SOLUTIONS LTD (04412797)
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
|
|
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
|