PORTSMOUTH A/C LIMITED

05143769
UNIT 6, APPLE INDUSTRIAL ESTATE WHITTLE AVENUE SEGENSWORTH WEST FAREHAM PO15 5SX

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 5 Buy now
15 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 5 Buy now
17 Jun 2023 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
17 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 5 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 5 Buy now
14 Oct 2021 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 accounts Annual Accounts 5 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2018 accounts Annual Accounts 5 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 11 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 5 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
11 Jul 2016 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
08 Jul 2016 officers Change of particulars for director (Michael Andrew Hulse) 2 Buy now
08 Jul 2016 officers Change of particulars for director (Daron Roy Binnington) 2 Buy now
21 Nov 2015 accounts Annual Accounts 5 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 7 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
15 Sep 2009 accounts Annual Accounts 7 Buy now
09 Sep 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
09 Sep 2009 capital Ad 15/05/09\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
10 Dec 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 8C high street southampton hampshire SO14 2DH 1 Buy now
25 Jun 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 52 wymering road portsmouth hampshire PO2 7HY 1 Buy now
11 Jun 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 3 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 2A/3A bedford place southampton hampshire SO15 2DB 1 Buy now
31 Jul 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
31 Jul 2006 address Registered office changed on 31/07/06 from: 52 wymering road portsmouth hampshire PO2 7HY 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
06 Sep 2005 annual-return Return made up to 02/06/05; full list of members 7 Buy now
06 Sep 2005 accounts Annual Accounts 1 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB 1 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
02 Jun 2004 incorporation Incorporation Company 6 Buy now