PORTER CONSULTING AND MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-19

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Alexander Thomas Bond on 2023-11-01

View Document

21/12/2321 December 2023 Change of details for Julia Fay Bond as a person with significant control on 2023-11-01

View Document

21/12/2321 December 2023 Change of details for Mr Alexander Thomas Bond as a person with significant control on 2023-11-01

View Document

21/12/2321 December 2023 Director's details changed for Julia Fay Bond on 2023-11-01

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / JULIA FAY BOND / 06/04/2016

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS BOND / 06/04/2016

View Document

08/11/188 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM THE OLD CUSTOMS HOUSE TORWOOD GARDENS ROAD TORQUAY DEVON TQ1 1EG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FAY BOND / 29/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE OLD CUSTOMS HOUSE TORWOOD GARDENS ROAD TORQUAY DEVON TQ1 1EG

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA FAY BOND / 29/07/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FAY BOND / 01/01/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FAY BOND / 03/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS BOND / 03/01/2010

View Document

06/01/106 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY PORTER

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR ALEXANDER THOMAS BOND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 05/04/02

View Document

03/01/013 January 2001 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