PORTIA OF POOLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
30/01/2530 January 2025 | Director's details changed for Mr Neal Stephen Priestley on 2025-01-02 |
30/01/2530 January 2025 | Change of details for Mr Neal Stephen Priestley as a person with significant control on 2025-01-02 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-01-31 |
13/10/2313 October 2023 | Change of details for Mr Neal Stephen Priestley as a person with significant control on 2023-10-12 |
13/10/2313 October 2023 | Director's details changed for Mr Neal Stephen Priestley on 2023-10-12 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/07/208 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
24/09/1924 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
13/11/1713 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900011 |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900010 |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900009 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL STEPHEN PRIESTLEY / 01/02/2015 |
27/02/1527 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
19/12/1419 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900007 |
19/12/1419 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900008 |
12/12/1412 December 2014 | MR01 |
12/12/1412 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900006 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIESTLEY |
05/02/145 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIESTLEY |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900005 |
30/07/1330 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046359900004 |
12/02/1312 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
27/10/1227 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL STEPHEN PRIESTLEY / 01/10/2009 |
26/01/1026 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRIESTLEY / 01/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/01/0618 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0618 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | S366A DISP HOLDING AGM 14/01/03 |
26/01/0326 January 2003 | S386 DISP APP AUDS 14/01/03 |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | SECRETARY RESIGNED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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