PORTFOLIO BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 02374933 |
Category | Private Limited Company |
Incorporated | 24 Apr 1989 |
Age | 35 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
PORTFOLIO BUSINESS SERVICES LIMITED is an active private limited company with number 02374933. It was incorporated 35 years, 1 month, 21 days ago, on 24 April 1989. The company address is C/O Ashfield Accountancy C/O Ashfield Accountancy, Woking, GU21 5AJ, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mrs Leanne Brett
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Portfolio Business Holdings Ltd
Cessation date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Maurice Brett
Notification date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Maurice Brett
Appointment date: 2018-08-28
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mrs Leanne Brett
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mrs Valerie Ward
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mrs Leanne Brett
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mrs Valerie Ward
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-13
Psc name: Portfolio Business Holdings Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH
New address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leanne Brett
Change date: 2017-05-09
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-24
Officer name: Ms Valerie Ward
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Owers
Termination date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Pamela Owers
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Jean Pamela Owers
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Brett
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-25
Old address: the Corner House Amery Street Alton Hampshire. GU34 1HN
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Resolution
Date: 03 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Apr 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 25 Apr 2011
Category: Capital
Type: SH01
Capital : 13,334 GBP
Date: 2011-04-25
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 25 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-25
Capital : 13,334 GBP
Documents
Resolution
Date: 03 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Nov 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 01 Nov 2011
Action Date: 25 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-25
Capital : 12,222 GBP
Documents
Capital allotment shares
Date: 01 Nov 2011
Action Date: 25 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-25
Capital : 12,222 GBP
Documents
Capital allotment shares
Date: 31 Oct 2011
Action Date: 25 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-25
Capital : 12,222 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Capital allotment shares
Date: 25 Feb 2010
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-06
Capital : 10,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 21 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/04/07--------- £ si 222@1
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/06/04
Documents
Resolution
Date: 28 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Certificate change of name company
Date: 14 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed owers associates LIMITED\certificate issued on 14/07/04
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with made up date
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Accounts with made up date
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Accounts with made up date
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Accounts with made up date
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Accounts with made up date
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; full list of members
Documents
Accounts with made up date
Date: 27 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; no change of members
Documents
Accounts with made up date
Date: 25 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/96; full list of members
Documents
Accounts with made up date
Date: 02 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/95; no change of members
Documents
Accounts with made up date
Date: 27 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/94; no change of members
Documents
Accounts with made up date
Date: 17 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/93; full list of members
Documents
Accounts with made up date
Date: 16 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/92; no change of members
Documents
Some Companies
SUITE 7038,LONDON,WC1B 3BQ
Number: | LP017169 |
Status: | ACTIVE |
Category: | Limited Partnership |
BIRMINGHAM DOGS HOME (TRADING) LIMITED
THE BIRMINGHAM DOGS HOME CATHERINE-DE-BARNES LANE,SOLIHULL,B92 0DJ
Number: | 11689015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPNER PROPERTY DEVELOPMENTS LTD
BRYNSWORTHY BOTTOM OLD BIDEFORD CLOSE,BARNSTAPLE,EX31 2FB
Number: | 06004572 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 09916537 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10192612 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHURCH STREET,ROSS-ON-WYE,HR9 5HN
Number: | 11905908 |
Status: | ACTIVE |
Category: | Private Limited Company |