Advanced company searchLink opens in new window

PORTRACK HANDLING LIMITED

Company number 02615278

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
24 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: all other issued shares shall remian unchanged 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2023 SH08 Change of share class name or designation
28 Sep 2023 CH01 Director's details changed for Mr Peter Frederick Davison on 28 September 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Norman Davison as a director on 21 April 2023
27 Apr 2023 PSC07 Cessation of Norman Davison as a person with significant control on 21 April 2023
12 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
21 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
04 May 2021 PSC04 Change of details for Mr Norman Davison as a person with significant control on 4 May 2021
18 Mar 2021 PSC04 Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021
17 Mar 2021 PSC04 Change of details for Mr Norman Davison as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Hazel Davison as a person with significant control on 17 March 2021
12 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
24 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
03 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
29 Mar 2018 AD01 Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG to 9 Belasis Court Billingham Cleveland TS23 4AZ on 29 March 2018
22 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017