PORTABLE MACHINING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
29/10/2429 October 2024 | Notification of Pms Works Limited as a person with significant control on 2022-05-24 |
29/10/2429 October 2024 | Cessation of Danny Peck as a person with significant control on 2022-05-24 |
29/10/2429 October 2024 | Cessation of Gary Stephen White as a person with significant control on 2022-05-24 |
29/10/2429 October 2024 | Director's details changed for Danny Peck on 2024-04-19 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/05/2414 May 2024 | Termination of appointment of Gary Stephen White as a director on 2024-04-10 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with updates |
03/11/213 November 2021 | Change of share class name or designation |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
04/12/194 December 2019 | CESSATION OF JAMES LONG AS A PSC |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PECK |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES LONG |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WHITE |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES LONG |
01/08/181 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
23/06/1723 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
12/08/1612 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/12/1521 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043328440004 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/05/1511 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043328440003 |
21/03/1521 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043328440002 |
13/12/1413 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/12/1312 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/12/1211 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/12/1113 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PECK / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN WHITE / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN LONG / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/01/075 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
08/02/068 February 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT 26 HILL FARM INDUSTRIAL ESTATE BOXTED COLCHESTER ESSEX CO4 5RD |
16/12/0316 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
16/12/0216 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | SECRETARY RESIGNED |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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