PORTSTREAM LIMITED

Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England
StatusACTIVE
Company No.09649376
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

PORTSTREAM LIMITED is an active private limited company with number 09649376. It was incorporated 8 years, 11 months, 11 days ago, on 20 June 2015. The company address is Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England.



Company Fillings

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Nuala Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Thornton

Appointment date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mary Young

Termination date: 2024-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Termination date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-16

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: 19 Leyden Street London E1 7LE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-13

Officer name: Mrs Lisa Mary Young

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jayne Martin

Termination date: 2021-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jayne Martin

Change date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jayne Martin

Appointment date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gardner Purdon

Termination date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chalfen Nominees Limited

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Charles Rutland

Cessation date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Gardner Purdon

Cessation date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chalfen Secretaries Limited

Change date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Jonathan Gardner Purdon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Global House 5a Sandy's Row London E1 7HW England

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHBROOKE LOGISTICS LTD

OLD ROCK TOP YARD NEW PALLION ROAD,SUNDERLAND,SR4 6UA

Number:10884452
Status:ACTIVE
Category:Private Limited Company

FOULSYKE STABLES LTD

PROVIDENCE HEATH WHITBY ROAD,SCARBOROUGH,YO13 0DX

Number:09498163
Status:ACTIVE
Category:Private Limited Company

HAS ACCOUNTANCY LTD

20 COMMERCE ROAD,WOOD GREEN,N22 8ED

Number:11294664
Status:ACTIVE
Category:Private Limited Company

NICK WATTS DESIGN LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:08337826
Status:ACTIVE
Category:Private Limited Company

SUZANNE SHORTER PHOTOGRAPHY LIMITED

5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG

Number:09661831
Status:ACTIVE
Category:Private Limited Company

THREE STRIDES AHEAD LLP

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:OC404502
Status:ACTIVE
Category:Limited Liability Partnership

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