PORTAFIX - History of Changes


DateDescription
2024-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23
2023-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK EMERSON / 10/02/2023
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-02-17 insert sales_emails sa..@portafix.co.uk
2022-02-17 insert email sa..@portafix.co.uk
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN CHRISTOPHER EMERSON / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EMERSON / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EMERSON / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EMERSON / 10/02/2022
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-04-07 delete address 33 HOPKINSON WAY WEST PORTWAY IND EST ANDOVER HAMPSHIRE SP10 3ZE
2018-04-07 insert address 16/17 STEPHENSON CLOSE EAST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE ENGLAND SP10 3RU
2018-04-07 update registered_address
2018-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 33 HOPKINSON WAY WEST PORTWAY IND EST ANDOVER HAMPSHIRE SP10 3ZE
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-01-19 delete source_ip 217.160.231.40
2018-01-19 insert source_ip 217.160.0.32
2017-12-09 update account_category FULL => SMALL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-09-13 delete source_ip 88.208.252.213
2017-09-13 insert source_ip 217.160.231.40
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-08-27 insert finance_emails ac..@portafix.co.uk
2016-08-27 delete email ma..@portafix.co.uk
2016-08-27 insert email ac..@portafix.co.uk
2016-08-27 update person_title Ian Wildash: Ian Wildash Managing Director / Financial Director / Sales Project Manager => Purchasing
2016-08-27 update person_title Rob Rogerson: Ian Wildash Managing Director / Financial Director / Sales Project Manager => Sales
2016-08-27 update robots_txt_status www.portafix.co.uk: 404 => 200
2016-03-12 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-12 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-16 update statutory_documents 10/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-12 update statutory_documents 10/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-05-01 delete email da..@portafix.co.uk
2014-05-01 delete person Dan Purdue
2014-03-07 delete address 33 HOPKINSON WAY WEST PORTWAY IND EST ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3ZE
2014-03-07 insert address 33 HOPKINSON WAY WEST PORTWAY IND EST ANDOVER HAMPSHIRE SP10 3ZE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-14 update statutory_documents 10/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-03 delete index_pages_linkeddomain desboroughcomputing.co.uk
2013-09-03 delete source_ip 212.227.141.164
2013-09-03 insert index_pages_linkeddomain strawberrymarketing.com
2013-09-03 insert source_ip 88.208.252.213
2013-09-03 update founded_year null => 1993
2013-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-06-25 delete address UNIT 5 GALILEO PARK MITCHELL CLOSE ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3XQ
2013-06-25 insert address 33 HOPKINSON WAY WEST PORTWAY IND EST ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3ZE
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-22 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 5 GALILEO PARK MITCHELL CLOSE ANDOVER HAMPSHIRE SP10 3XQ UNITED KINGDOM
2013-02-12 update statutory_documents 10/02/13 FULL LIST
2012-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 5 GALILEO PARK MITCHELL CLOSE WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 2XQ
2012-02-13 update statutory_documents 10/02/12 FULL LIST
2011-06-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 10/02/11 FULL LIST
2010-11-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW DONALD RUSSELL BLACK
2010-03-19 update statutory_documents DIRECTOR APPOINTED MRS REBECCA BLACK
2010-03-19 update statutory_documents 10/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN CHRISTOPHER EMERSON / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EMERSON / 18/03/2010
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN EMERSON
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONICA EMERSON
2009-11-13 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-12 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 65 ELMHURST TADLEY BASINGSTOKE RG26 3LF
2007-03-27 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-16 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-29 update statutory_documents SECTION 394
2005-02-17 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-03 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-25 update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-19 update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-23 update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-24 update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-10 update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-12-16 update statutory_documents £ NC 1000/250000 01/12/98
1998-12-16 update statutory_documents NC INC ALREADY ADJUSTED 01/12/98
1998-12-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/98
1998-12-16 update statutory_documents BI £49998 01/12/98
1998-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-20 update statutory_documents RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-24 update statutory_documents RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1997-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-22 update statutory_documents RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-13 update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1994-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-10 update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-10-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1993-02-23 update statutory_documents DIRECTOR RESIGNED
1993-02-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-19 update statutory_documents SECRETARY RESIGNED
1993-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION