Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/25, WITH UPDATES |
2025-03-31 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-01-29 |
insert alias Portchester Engineering |
2025-01-29 |
insert index_pages_linkeddomain design-image.co.uk |
2025-01-29 |
insert registration_number 3976655 |
2025-01-29 |
insert vat 107891457 |
2025-01-29 |
update description |
2025-01-29 |
update founded_year null => 1959 |
2024-12-28 |
delete alias Portchester Engineering |
2024-12-28 |
delete index_pages_linkeddomain design-image.co.uk |
2024-12-28 |
delete registration_number 3976655 |
2024-12-28 |
delete vat 107891457 |
2024-12-28 |
update description |
2024-12-28 |
update founded_year 1959 => null |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-13 |
insert alias Portchester Engineering |
2024-07-13 |
insert index_pages_linkeddomain design-image.co.uk |
2024-07-13 |
insert registration_number 3976655 |
2024-07-13 |
insert vat 107891457 |
2024-07-13 |
update description |
2024-07-13 |
update founded_year null => 1959 |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES |
2024-04-01 |
delete alias Portchester Engineering |
2024-04-01 |
delete index_pages_linkeddomain design-image.co.uk |
2024-04-01 |
delete registration_number 3976655 |
2024-04-01 |
delete vat 107891457 |
2024-04-01 |
update description |
2024-04-01 |
update founded_year 1959 => null |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES |
2023-04-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-01 |
insert sales_emails sa..@portchesterengineering.co.uk |
2022-07-01 |
delete email ka..@portchesterengineering.co.uk |
2022-07-01 |
delete person Karl Mills |
2022-07-01 |
insert email sa..@portchesterengineering.co.uk |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-02-07 |
delete address 19 WINDMILL GROVE PORTCHESTER FAREHAM HAMPSHIRE PO16 9HP |
2022-02-07 |
insert address VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE UNITED KINGDOM PO14 4AR |
2022-02-07 |
update registered_address |
2022-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM
19 WINDMILL GROVE
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9HP |
2022-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PORTCHESTER HOLDINGS LIMITED / 06/01/2022 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORRISON / 06/10/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DAWN DUNGER / 22/03/2021 |
2021-03-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL CREESE / 27/08/2020 |
2020-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORRISON / 27/08/2020 |
2020-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTCHESTER HOLDINGS LIMITED |
2020-05-29 |
update statutory_documents CESSATION OF SAMANTHA JANE MORRISON AS A PSC |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-24 |
delete source_ip 185.161.16.103 |
2019-12-24 |
insert source_ip 83.223.113.203 |
2019-10-24 |
delete sales_emails sa..@portchesterengineering.co.uk |
2019-10-24 |
delete email sa..@portchesterengineering.co.uk |
2019-10-24 |
insert email ka..@portchesterengineering.co.uk |
2019-10-24 |
insert person Karl Mills |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-03 |
update statutory_documents SAIL ADDRESS CREATED |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-06-07 |
delete source_ip 83.223.111.246 |
2018-06-07 |
insert source_ip 185.161.16.103 |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-04-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update robots_txt_status www.portchesterengineering.co.uk: 404 => 200 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-04-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-13 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-20 |
update statutory_documents 19/04/16 FULL LIST |
2016-04-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-05-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-04-29 |
update statutory_documents 19/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-22 |
update statutory_documents 19/04/14 FULL LIST |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-03 |
update statutory_documents ADOPT ARTICLES 13/01/2014 |
2013-10-28 |
update website_status DomainNotFound => OK |
2013-10-28 |
delete source_ip 83.170.125.79 |
2013-10-28 |
insert source_ip 83.223.111.246 |
2013-08-30 |
update website_status OK => DomainNotFound |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-01 |
update website_status OK => DNSError |
2013-04-19 |
update statutory_documents 19/04/13 FULL LIST |
2012-12-23 |
delete source_ip 87.106.61.80 |
2012-12-23 |
insert source_ip 83.170.125.79 |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 19/04/12 FULL LIST |
2012-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL CREESE / 19/04/2012 |
2011-05-05 |
update statutory_documents 19/04/11 FULL LIST |
2011-04-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 110 |
2010-04-29 |
update statutory_documents 19/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL CREESE / 11/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE MORRISON / 11/04/2010 |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
72 WEST STREET
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9UN |
2009-10-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MICHAEL CREESE |
2008-07-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS; AMEND |
2008-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GIRLING / 01/12/2007 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2008-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-27 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
2003-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-03 |
update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
2002-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/02 FROM:
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD COSHAM
PORTSMOUTH
HAMPSHIRE PO6 3TH |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/02 FROM:
12 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
PORTSMOUTH
HAMPSHIRE PO6 3TH |
2002-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-07 |
update statutory_documents SECRETARY RESIGNED |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-10-16 |
update statutory_documents FIRST GAZETTE |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents SECRETARY RESIGNED |
2000-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |