Advanced company searchLink opens in new window

W.PORTSMOUTH & CO.,LIMITED

Company number 00610757

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)
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
31 Jul 2023 PSC01 Notification of Jeffrey Chris Shanahan as a person with significant control on 1 October 2022
07 Jun 2023 AA Full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
31 Oct 2022 TM01 Termination of appointment of David William Norsworthy as a director on 31 October 2022
19 Jul 2022 AAMD Amended accounts for a small company made up to 31 January 2022
01 Jul 2022 AA Accounts for a small company made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
02 Nov 2021 AA Full accounts made up to 31 January 2021
11 Jun 2021 PSC05 Change of details for Helmar Hire Limited as a person with significant control on 8 June 2021
11 Jun 2021 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 69 Havelock Road Luton Bedfordshire LU2 7PW on 11 June 2021
05 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
12 Aug 2020 AA Full accounts made up to 31 January 2020
04 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 January 2020
03 Aug 2020 AA Full accounts made up to 31 July 2019
04 Mar 2020 PSC07 Cessation of Dorothy Parker as a person with significant control on 18 November 2019
04 Mar 2020 PSC07 Cessation of Jeffrey Chris Shanahan as a person with significant control on 24 September 2019
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
04 Mar 2020 PSC07 Cessation of David William Norsworthy as a person with significant control on 24 September 2019
04 Mar 2020 PSC02 Notification of Helmar Hire Limited as a person with significant control on 24 September 2019
09 Dec 2019 AP01 Appointment of Michael Fallon as a director on 5 December 2019
09 Dec 2019 AP01 Appointment of Adam Thomas Harlow as a director on 5 December 2019
06 Dec 2019 AP01 Appointment of John David Harper as a director on 5 December 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,750