PORTSTEAD ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-05

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-06-05 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH ASHURST

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED SANDRA JANE ASHURST

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY SARAH ASHURST

View Document

08/04/158 April 2015 DIRECTOR APPOINTED SARAH ASHURST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH ASHURST / 13/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHURST / 13/05/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHURST / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHURST / 04/01/2010

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 05/04/03

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

24/03/0324 March 2003 S366A DISP HOLDING AGM 04/03/03

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/01/0324 January 2003 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