PORTLAND SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/06/2330 June 2023 Satisfaction of charge 033973350002 in full

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ASSIRATI / 15/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASSIRATI

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES JOHN ASSIRATI / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES JOHN ASSIRATI / 29/07/2019

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033973350002

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JAMES DENNIS PASSMORE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR TIMOTHY ANDREW ASSIRATI

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ASSIRATI / 20/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASSIRATI

View Document

29/11/1529 November 2015 DIRECTOR APPOINTED MR BENJAMIN DANIEL ASSIRATI

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW ASSIRATI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH UNITED KINGDOM

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BUILDING 233 PORTLAND PORT BUSINESS CENTRE PORTLAND DORSET DT5 1PA

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN ASSIRATI / 13/08/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/06/08; CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

20/10/9720 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 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