Advanced company searchLink opens in new window

PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED

Company number 06001161

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)
05 Nov 2015 AP01 Appointment of Ms Bernadette Topham as a director on 30 October 2015
05 Nov 2015 AP03 Appointment of Mr Adrian John Parry as a secretary on 30 October 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Aug 2015 TM02 Termination of appointment of Margaret Henry as a secretary on 6 August 2015
12 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 13,909.72
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 13,909.72
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
02 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
20 May 2011 AA Group of companies' accounts made up to 31 March 2011
14 Feb 2011 AD01 Registered office address changed from Oxford Centre for Innovation Mill Street Oxford Oxfordshire OX2 0JX on 14 February 2011
20 Dec 2010 AA Full accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
23 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Paul Alfred Bradstcock on 22 November 2009
11 Aug 2009 AA Full accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 16/11/08; full list of members
03 Jul 2008 AA Full accounts made up to 31 March 2008
15 Jan 2008 363s Return made up to 16/11/07; full list of members
23 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
23 Jan 2007 287 Registered office changed on 23/01/07 from: 9400 garsington road oxford business park oxford OX4 2HN
08 Jan 2007 SA Statement of affairs
08 Jan 2007 88(2)R Ad 13/12/06--------- £ si 69548600@.0001= 6954 £ ic 1/6955