P.O.D.45 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

08/09/238 September 2023 Registered office address changed from 44 Saint Mary Street Cardigan. 44 st. Mary Street Cardigan Ceredigion SA43 1HA Wales to 44 st. Mary Street Cardigan SA43 1HA on 2023-09-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/11/2114 November 2021 Registered office address changed from 45 Saint Mary Street Cardigan West Wales SA43 1HA to 44 Saint Mary Street Cardigan. 44 st. Mary Street Cardigan Ceredigion SA43 1HA on 2021-11-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 12/11/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 12/11/2010

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 12/11/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 12/11/2010

View Document

22/05/1122 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 12/11/2010

View Document

15/09/1015 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KARINA SERVINI / 23/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA SERVINI / 01/01/2009

View Document

23/10/0823 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA SERVINI / 30/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 1 SALOP STREET PENARTH VALE OF GLAMORGAN CF64 1HF

View Document

02/08/022 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company