PORTLAND ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 109 MICKLEGATE YORK NORTH YORKSHIRE YO1 6LB

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES KENALLY SMITH

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR NEIL SCOTT DONALD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 SECRETARY APPOINTED MRS JULIETTE MICHELLE SPENCER

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 01/08/2011

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED PORTLAND CSO TRADING LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED PORTLAND TWO LTD CERTIFICATE ISSUED ON 14/01/13

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 01/09/2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD UNITED KINGDOM

View Document

03/10/103 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

18/11/0918 November 2009 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

21/09/0921 September 2009 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