BUSINESS PERFORMANCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
08/08/238 August 2023 | Registered office address changed from 90 Pelham Road Cowes Isle of Wight PO31 7DN United Kingdom to Eastview Holborn Hill Millom Cumbria LA18 5AT on 2023-08-08 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/05/155 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/04/1113 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN GRENFELL / 01/10/2009 |
19/04/1019 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 58 HEATH ROAD PETERSFIELD HANTS GU314EJ |
24/08/0924 August 2009 | APPOINTMENT TERMINATED SECRETARY JOHN GRENFELL |
23/03/0923 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/03/0823 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 48-52 FAIRFIELD STREET LONDON SW18 1DY |
13/07/0613 July 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/05/059 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/09/048 September 2004 | DIRECTOR RESIGNED |
08/09/048 September 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 156 BATH ROAD SOUTHSEA HAMPSHIRE PO4 0HU |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/05/0319 May 2003 | COMPANY NAME CHANGED GRENFELL LIMITED CERTIFICATE ISSUED ON 18/05/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD |
14/02/0314 February 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
25/07/0025 July 2000 | S366A DISP HOLDING AGM 13/07/00 |
04/04/004 April 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
20/05/9920 May 1999 | SECRETARY RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
25/03/9925 March 1999 | 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