Advanced company searchLink opens in new window

RICHARD T PORTER TRANSPORT SERVICES LIMITED

Company number 02024241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 PSC04 Change of details for Mrs Susan Elizabeth Porter as a person with significant control on 25 March 2022
16 Apr 2024 PSC07 Cessation of Melissa Porter as Executer of the Estate of Richard Porter as a person with significant control on 25 March 2022
16 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2022
20 Mar 2024 AA Micro company accounts made up to 31 March 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/04/2024
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
16 Feb 2022 AA Micro company accounts made up to 31 March 2021
20 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 08/12/2022
30 Dec 2021 PSC01 Notification of Melissa Porter as Executer of the Estate of Richard Porter as a person with significant control on 8 December 2021
13 Dec 2021 PSC07 Cessation of Richard Thomas Porter as a person with significant control on 8 December 2021
08 Nov 2021 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AP01 Appointment of Mr Russell Porter as a director on 28 September 2021
30 Sep 2021 AP01 Appointment of Ms Melissa Porter as a director on 28 September 2021
30 Sep 2021 TM01 Termination of appointment of Richard Thomas Porter as a director on 26 March 2020
31 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2 December 2020
17 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates