PORTABLE MACHINING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/10/2429 October 2024 Notification of Pms Works Limited as a person with significant control on 2022-05-24

View Document

29/10/2429 October 2024 Cessation of Danny Peck as a person with significant control on 2022-05-24

View Document

29/10/2429 October 2024 Cessation of Gary Stephen White as a person with significant control on 2022-05-24

View Document

29/10/2429 October 2024 Director's details changed for Danny Peck on 2024-04-19

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Termination of appointment of Gary Stephen White as a director on 2024-04-10

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/11/213 November 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/194 December 2019 CESSATION OF JAMES LONG AS A PSC

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PECK

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY JAMES LONG

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WHITE

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LONG

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043328440004

View Document

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043328440003

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043328440002

View Document

13/12/1413 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PECK / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN WHITE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN LONG / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT 26 HILL FARM INDUSTRIAL ESTATE BOXTED COLCHESTER ESSEX CO4 5RD

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WALMART EMEA LIMITED


  • 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