PORTIA OF POOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Neal Stephen Priestley on 2025-01-02

View Document

30/01/2530 January 2025 Change of details for Mr Neal Stephen Priestley as a person with significant control on 2025-01-02

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Change of details for Mr Neal Stephen Priestley as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Director's details changed for Mr Neal Stephen Priestley on 2023-10-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046359900011

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046359900010

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046359900009

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL STEPHEN PRIESTLEY / 01/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046359900007

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046359900008

View Document

12/12/1412 December 2014 MR01

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046359900006

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIESTLEY

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIESTLEY

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046359900005

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046359900004

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL STEPHEN PRIESTLEY / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRIESTLEY / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 S366A DISP HOLDING AGM 14/01/03

View Document

26/01/0326 January 2003 S386 DISP APP AUDS 14/01/03

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 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