- Company Overview for PORTMORE EQUESTRIAN SURFACES LTD (NI638634)
- Filing history for PORTMORE EQUESTRIAN SURFACES LTD (NI638634)
- People for PORTMORE EQUESTRIAN SURFACES LTD (NI638634)
- More for PORTMORE EQUESTRIAN SURFACES LTD (NI638634)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 31 May 2023 | |
25 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
16 Nov 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from First Floor 54 Bridge Street Banbridge Co Down BT32 3JU to 45 Barrack Hill Banbridge Down BT32 4HE on 7 June 2022 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Mar 2018 | AD01 | Registered office address changed from 1 Georges Island Road Aghalee Craigavon Armagh BT67 0DW Northern Ireland to First Floor 54 Bridge Street Banbridge Co Down BT32 3JU on 2 March 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Walter James Russell as a person with significant control on 15 May 2017 | |
19 Jul 2017 | PSC01 | Notification of Rafael Suarez Guerrero as a person with significant control on 23 May 2016 | |
19 Jul 2017 | AP01 | Appointment of Mr Walter James Russell as a director on 15 May 2017 | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|