PORTSHADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Change of details for Holdhazel Limited as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Holdhazel Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Holdhazel Limited as a person with significant control on 2023-06-09

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20

View Document

06/07/216 July 2021 Registered office address changed from C/O Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-06

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013969290010

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013969290011

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 21/05/2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY TOMS / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HARVEY TOMS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBER / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

03/04/973 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: LIDGRA HOUSE 250 KINGSBURY ROAD LONDON NW9 0BS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/10/883 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: BANK CHAMBERS 266 PENTONVILLE ROAD LONDON N1 9JY

View Document

24/11/8624 November 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/7831 October 1978 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