Advanced company searchLink opens in new window

PORTRAIT SOFTWARE INTERNATIONAL LIMITED

Company number 01980596

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)
09 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 Dec 2011 AP01 Appointment of Mr Matthew James White as a director
05 Dec 2011 TM01 Termination of appointment of Cameron Mathewson as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 CH01 Director's details changed for Mr John Edward O'hara on 11 August 2010
15 Jun 2011 TM01 Termination of appointment of Luke Mckeever as a director
23 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
13 Dec 2010 AA Full accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Luke William Mckeever on 1 September 2010
01 Nov 2010 TM01 Termination of appointment of Matthew White as a director
28 Oct 2010 AP03 Appointment of Mr Gerard Willsher as a secretary
28 Oct 2010 AP01 Appointment of Mr Michael Monahan as a director
27 Oct 2010 AP01 Appointment of Mr John O'hara as a director
27 Oct 2010 TM01 Termination of appointment of Patrick Keddy as a director
15 Oct 2010 AP01 Appointment of Mr Cameron James Mathewson as a director
15 Oct 2010 AP01 Appointment of Mr Patrick John Keddy as a director
15 Oct 2010 AP01 Appointment of Mr Gerard Richard Willsher as a director
15 Oct 2010 TM02 Termination of appointment of Matthew White as a secretary
26 Nov 2009 AA Full accounts made up to 31 March 2009
06 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
06 Apr 2009 288b Appointment terminated director nicholas randall
06 Apr 2009 288a Director appointed luke william mckeever