FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED

09153895
UPMINSTER COURT 133 HALL LANE UPMINSTER ESSEX RM14 1AL

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 accounts Annual Accounts 2 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 2 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 officers Appointment of secretary (Mr Nicholas Kevin Brooks) 2 Buy now
30 Jul 2019 officers Termination of appointment of secretary (Barry George Tuck) 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 2 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 officers Termination of appointment of director (Ronald Norman Brooks) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Philip Bass) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (James Henry Wyatt) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Barry Charles Warmisham) 2 Buy now
20 Oct 2014 officers Appointment of director (James Henry Wyatt) 3 Buy now
20 Oct 2014 officers Appointment of director (Philip Bass) 3 Buy now
20 Oct 2014 officers Appointment of director (Mr Iain Robert Liddell) 3 Buy now
20 Oct 2014 officers Appointment of director (Ronald Norman Brooks) 3 Buy now
20 Oct 2014 officers Appointment of secretary (Barry George Tuck) 3 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2014 incorporation Incorporation Company 7 Buy now