Download leads from Nexok and grow your business. Find out more

Portland Lighting Limited

Documents

Total Documents189
Total Pages1,810

Filing History

24 December 2023Audit exemption subsidiary accounts made up to 30 June 2023
24 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/23
24 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23
24 December 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23
14 June 2023Confirmation statement made on 11 June 2023 with no updates
30 March 2023Audit exemption subsidiary accounts made up to 30 June 2022
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22
22 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22
22 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22
13 June 2022Confirmation statement made on 11 June 2022 with no updates
21 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21
21 February 2022Audit exemption subsidiary accounts made up to 30 June 2021
7 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21
14 June 2021Confirmation statement made on 11 June 2021 with no updates
16 March 2021Audit exemption subsidiary accounts made up to 30 June 2020
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20
16 March 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
16 March 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20
25 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20
25 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
11 June 2020Confirmation statement made on 11 June 2020 with no updates
10 February 2020Full accounts made up to 30 June 2019
11 June 2019Confirmation statement made on 11 June 2019 with no updates
28 December 2018Full accounts made up to 30 June 2018
11 June 2018Confirmation statement made on 11 June 2018 with no updates
29 November 2017Full accounts made up to 30 June 2017
29 November 2017Full accounts made up to 30 June 2017
12 June 2017Confirmation statement made on 11 June 2017 with updates
12 June 2017Confirmation statement made on 11 June 2017 with updates
30 January 2017Termination of appointment of Andrew Roy Truelove as a director on 19 January 2017
30 January 2017Termination of appointment of Andrew Roy Truelove as a director on 19 January 2017
29 November 2016Full accounts made up to 30 June 2016
29 November 2016Full accounts made up to 30 June 2016
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 67.2
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 67.2
28 January 2016Full accounts made up to 30 June 2015
28 January 2016Full accounts made up to 30 June 2015
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 67.2
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 67.2
21 November 2014Full accounts made up to 30 June 2014
21 November 2014Full accounts made up to 30 June 2014
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 67.2
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 67.2
21 February 2014Full accounts made up to 30 June 2013
21 February 2014Full accounts made up to 30 June 2013
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
24 June 2013Director's details changed for David James Harrison on 24 June 2013
24 June 2013Director's details changed for David James Harrison on 24 June 2013
24 June 2013Director's details changed for Andrew Roy Truelove on 24 June 2013
24 June 2013Director's details changed for Andrew Roy Truelove on 24 June 2013
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
31 July 2012Section 519
31 July 2012Section 519
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
18 July 2011Termination of appointment of David Harrison as a secretary
18 July 2011Termination of appointment of David Harrison as a secretary
18 July 2011Termination of appointment of Stephen Crutchley as a director
18 July 2011Termination of appointment of Stephen Crutchley as a director
11 July 2011Appointment of Mr Craig Muncaster as a director
11 July 2011Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN on 11 July 2011
11 July 2011Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN on 11 July 2011
11 July 2011Appointment of Craig Muncaster as a secretary
11 July 2011Current accounting period extended from 31 December 2011 to 30 June 2012
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2011Current accounting period extended from 31 December 2011 to 30 June 2012
11 July 2011Appointment of Mr Craig Muncaster as a director
11 July 2011Appointment of David Taylor as a director
11 July 2011Appointment of David Taylor as a director
11 July 2011Appointment of Craig Muncaster as a secretary
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
10 June 2011Accounts for a small company made up to 31 December 2010
10 June 2011Accounts for a small company made up to 31 December 2010
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 June 2010Secretary's details changed for David James Harrison on 10 June 2010
16 June 2010Director's details changed for Stephen Crutchley on 10 June 2010
16 June 2010Director's details changed for Andrew Roy Truelove on 10 June 2010
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
16 June 2010Director's details changed for Stephen Crutchley on 10 June 2010
16 June 2010Secretary's details changed for David James Harrison on 10 June 2010
16 June 2010Director's details changed for Andrew Roy Truelove on 10 June 2010
16 June 2010Director's details changed for David James Harrison on 10 June 2010
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
16 June 2010Director's details changed for David James Harrison on 10 June 2010
20 April 2010Accounts for a small company made up to 31 December 2009
20 April 2010Accounts for a small company made up to 31 December 2009
15 June 2009Return made up to 11/06/09; full list of members
15 June 2009Return made up to 11/06/09; full list of members
21 April 2009Accounts for a small company made up to 31 December 2008
21 April 2009Accounts for a small company made up to 31 December 2008
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 August 2008Appointment terminate, director and secretary peter owen logged form
21 August 2008Appointment terminate, director and secretary peter owen logged form
20 August 2008Secretary appointed david james harrison
20 August 2008Secretary appointed david james harrison
10 July 2008Particulars of a mortgage or charge / charge no: 1
10 July 2008Particulars of a mortgage or charge / charge no: 1
20 June 2008Return made up to 11/06/08; full list of members
20 June 2008Return made up to 11/06/08; full list of members
23 April 2008Accounts for a small company made up to 31 December 2007
23 April 2008Accounts for a small company made up to 31 December 2007
11 June 2007Return made up to 11/06/07; full list of members
11 June 2007Return made up to 11/06/07; full list of members
24 May 2007Accounts for a small company made up to 31 December 2006
24 May 2007Accounts for a small company made up to 31 December 2006
27 October 2006Accounts for a small company made up to 31 December 2005
27 October 2006Accounts for a small company made up to 31 December 2005
19 June 2006Return made up to 11/06/06; full list of members
19 June 2006Return made up to 11/06/06; full list of members
4 July 2005Return made up to 11/06/05; full list of members
4 July 2005Return made up to 11/06/05; full list of members
7 April 2005Accounts for a small company made up to 31 December 2004
7 April 2005Accounts for a small company made up to 31 December 2004
16 June 2004Return made up to 11/06/04; no change of members
16 June 2004Return made up to 11/06/04; no change of members
4 May 2004Accounts for a small company made up to 31 December 2003
4 May 2004Accounts for a small company made up to 31 December 2003
20 April 2004Registered office changed on 20/04/04 from: 65 cheston road aston birmingham B7 5EA
20 April 2004Registered office changed on 20/04/04 from: 65 cheston road aston birmingham B7 5EA
29 July 2003Return made up to 11/06/03; no change of members
29 July 2003Return made up to 11/06/03; no change of members
26 April 2003Accounts for a small company made up to 31 December 2002
26 April 2003Accounts for a small company made up to 31 December 2002
24 June 2002Accounts for a small company made up to 31 December 2001
24 June 2002Accounts for a small company made up to 31 December 2001
18 June 2002Return made up to 11/06/02; full list of members
18 June 2002Return made up to 11/06/02; full list of members
18 September 2001New secretary appointed
18 September 2001New secretary appointed
28 June 2001Return made up to 11/06/01; full list of members
28 June 2001Return made up to 11/06/01; full list of members
20 June 2001Accounts for a small company made up to 31 December 2000
20 June 2001Accounts for a small company made up to 31 December 2000
28 June 2000£ sr 20@1 24/05/00
28 June 2000£ sr 20@1 24/05/00
21 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
21 June 2000Accounts for a small company made up to 31 December 1999
21 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
21 June 2000Accounts for a small company made up to 31 December 1999
20 June 2000S-div 24/05/00
20 June 2000Director resigned
20 June 2000Director resigned
20 June 2000S-div 24/05/00
4 July 1999Accounts for a small company made up to 31 December 1998
4 July 1999Accounts for a small company made up to 31 December 1998
23 June 1999Return made up to 11/06/99; no change of members
23 June 1999Return made up to 11/06/99; no change of members
16 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 1998Accounts for a small company made up to 31 December 1997
27 May 1998Accounts for a small company made up to 31 December 1997
27 August 1997Accounts for a small company made up to 31 December 1996
27 August 1997Accounts for a small company made up to 31 December 1996
25 July 1997Return made up to 11/06/97; no change of members
25 July 1997Return made up to 11/06/97; no change of members
29 July 1996Accounts for a small company made up to 31 December 1995
29 July 1996Accounts for a small company made up to 31 December 1995
1 July 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 August 1995Accounts for a small company made up to 31 December 1994
8 August 1995Return made up to 11/06/95; full list of members
8 August 1995Return made up to 11/06/95; full list of members
8 August 1995Accounts for a small company made up to 31 December 1994
23 May 1995Registered office changed on 23/05/95 from: unit 2B witton industrial park holdford road witton birmingham west midlands B6 7EP
23 May 1995Registered office changed on 23/05/95 from: unit 2B witton industrial park holdford road witton birmingham west midlands B6 7EP
1 January 1995A selection of documents registered before 1 January 1995
20 September 1994Registered office changed on 20/09/94 from: unit 3B witton industrial park holdford road witton birmingham
20 September 1994Registered office changed on 20/09/94 from: unit 3B witton industrial park holdford road witton birmingham
8 September 1994Accounts for a small company made up to 31 December 1993
8 September 1994Accounts for a small company made up to 31 December 1993
21 June 1994Ad 13/06/94--------- £ si 98@1=98 £ ic 2/100
21 June 1994Return made up to 11/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
21 June 1994Ad 13/06/94--------- £ si 98@1=98 £ ic 2/100
21 June 1994Return made up to 11/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
25 February 1994Accounting reference date notified as 31/12
25 February 1994Accounting reference date notified as 31/12
28 November 1993Registered office changed on 28/11/93 from: routh house hall park way telford TF3 4NJ
28 November 1993Registered office changed on 28/11/93 from: routh house hall park way telford TF3 4NJ
23 November 1993Company name changed\certificate issued on 23/11/93
23 November 1993Company name changed\certificate issued on 23/11/93
11 June 1993Incorporation
11 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed