PORTFOLIOEXEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-06-09 with updates

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Notification of Anita Shaw as a person with significant control on 2023-01-01

View Document

09/06/239 June 2023 Cessation of Ian Douglas Theobold as a person with significant control on 2023-01-01

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Ian Douglas Theobold as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

01/11/221 November 2022 Appointment of Ms Anita Shaw as a director on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Ian Douglas Theobold as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Ian Douglas Theobold on 2021-12-14

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 9 EASTGATE MACCLESFIELD CHESHIRE SK10 1GD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS THEOBOLD / 15/01/2019

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS THEOBOLD

View Document

15/01/1915 January 2019 CESSATION OF ANDREW NIGEL HARRAP AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 SECRETARY APPOINTED MS ANITA SHAW

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRAP

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR IAN DOUGLAS THEOBOLD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN THEOBOLD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW HARRAP / 07/05/2014

View Document

08/01/148 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR APPOINTED IAN DOUGLAS THEOBOLD

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 54 ST PAUL'S STREET CLITHEROE BB7 2LS UNITED KINGDOM

View Document

06/02/106 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/088 December 2008 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