PORT AZURE HOSTING LIMITED

238 Sandon Road, Stafford, ST16 3HL, England
StatusACTIVE
Company No.07922221
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

PORT AZURE HOSTING LIMITED is an active private limited company with number 07922221. It was incorporated 12 years, 4 months, 11 days ago, on 24 January 2012. The company address is 238 Sandon Road, Stafford, ST16 3HL, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-05

Officer name: Mr Christopher Mark Verdun Caspell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: C/O Oxford Tax Solutions Limited 238 Sandon Road Stafford ST16 3HL

Old address: C/O Oxford Tax Solutions Ltd Aquarius Business Centre Peel Terrace Stafford ST16 3HE

Change date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Colin Richard Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Ivan March

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Anderson

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan March

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: C/O Oxford Tax Solutions Ltd 2 Axtell Close Kidlington Oxfordshire OX5 1TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE GRAPHICS LTD

68 THE STREET,KENT,ME13 9AS

Number:06081605
Status:ACTIVE
Category:Private Limited Company

EASTGATE MANAGEMENT COMPANY LIMITED

49 COLLINGWOOD ROAD,WITHAM,CM8 2DZ

Number:10514948
Status:ACTIVE
Category:Private Limited Company

HEMINGTON QUALITY LTD

28 CALDICOT CLOSE,MIDDLESBROUGH,TS6 9SN

Number:09546098
Status:ACTIVE
Category:Private Limited Company

HOLDINGS ECCLESIASTICAL LIMITED

5 COOPERS COURT,HERTFORD,SG14 1UB

Number:03876743
Status:ACTIVE
Category:Private Limited Company

LEE CONSTRUCTION NW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10969383
Status:ACTIVE
Category:Private Limited Company

OVERSON ELECTRICAL CONTRACTORS LIMITED

18 BOSTON ROAD,SPILSBY,PE23 5HD

Number:11170892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source