PORTMILL AUTO ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-13 with updates |
23/12/2423 December 2024 | Change of details for Mr Graham John Porter as a person with significant control on 2023-12-16 |
18/12/2418 December 2024 | Secretary's details changed for Marion Porter on 2023-12-16 |
18/12/2418 December 2024 | Director's details changed for Graham John Porter on 2023-12-16 |
18/12/2418 December 2024 | Change of details for Mr Graham John Porter as a person with significant control on 2023-12-16 |
18/12/2418 December 2024 | Director's details changed for Graham John Porter on 2023-12-16 |
26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
04/07/234 July 2023 | Registered office address changed from Flat 5 54 Erith Road Belvedere DA17 6HR England to 23 Kemsley Close Greenhithe DA9 9LS on 2023-07-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-13 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Termination of appointment of Andrew Stuart Millar as a director on 2022-07-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 109 NATHAN WAY WEST THAMESMEAD BUSINESS PARK LONDON SE28 0AQ |
15/08/1915 August 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
08/09/168 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART MILLAR / 30/11/2009 |
16/01/1016 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARION PORTER / 30/11/2009 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PORTER / 30/11/2009 |
16/01/1016 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
27/09/0927 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PORTER / 15/09/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | 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