PORTFOLIO DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BARBARA HIBLE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BARBARA HIBLE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BARBARA HIBLE

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ADOPT ARTICLES 04/04/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HIBLE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARBARA HIBLE / 01/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM INVICTA HOUSE BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HIBLE / 01/03/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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