About

Registered Number: 05239696
Date of Incorporation: 23/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 83 Friar Gate, Derby, Derbyshire, DE1 1FL

 

Established in 2004, Portal Business Solutions Ltd are based in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Portal Business Solutions Ltd. Brown, David Lawrence is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Lawrence 29 November 2004 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 06 March 2013
AR01 - Annual Return 19 October 2012
AAMD - Amended Accounts 09 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
CERTNM - Change of name certificate 05 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.