Advanced company searchLink opens in new window

PORT 1960 LTD

Company number 13541007

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)
18 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
26 Sep 2023 CH01 Director's details changed for Mr Orlando Valentine Hilton on 17 July 2023
26 Sep 2023 CH01 Director's details changed for Mr Nicholas John Wood on 17 July 2023
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
03 Aug 2022 PSC05 Change of details for Resonance British Wind South West Limited as a person with significant control on 31 July 2022
09 Feb 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
11 Jan 2022 CH01 Director's details changed for Mr Nicholas John Wood on 10 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Orlando Valentine Hilton on 10 January 2022
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
19 Nov 2021 AP04 Appointment of Pario Renewables Limited as a secretary on 18 November 2021
19 Nov 2021 AP01 Appointment of Mr Orlando Valentine Hilton as a director on 18 November 2021
19 Nov 2021 AD01 Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT England to 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 19 November 2021
19 Nov 2021 AP01 Appointment of Mr Nicholas John Wood as a director on 18 November 2021
19 Nov 2021 PSC02 Notification of Resonance British Wind South West Limited as a person with significant control on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of John Edward Pearson as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Sue Ann Felstead as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Mark Thomas Felstead as a director on 18 November 2021
19 Nov 2021 PSC07 Cessation of John Edward Pearson as a person with significant control on 18 November 2021
03 Nov 2021 PSC01 Notification of John Edward Pearson as a person with significant control on 4 October 2021
03 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 3 November 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 2,500,000