CAPACITY AND PERFORMANCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Registered office address changed from 25a High Street Daventry Northamptonshire NN11 4BG England to The Stables 19 High Street, Hillmorton Rugby Warwickshire CV21 4EG on 2024-10-30

View Document

30/10/2430 October 2024 Statement of affairs

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEON BENJAMIN LEVY / 17/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON BENJAMIN LEVY / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 25A 25A HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BG ENGLAND

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LEVY / 17/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MS JENNIFER PIERSE / 16/06/2018

View Document

27/07/1827 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MS JENNIFER PIERSE / 26/04/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEON BENJAMIN LEVY / 26/04/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON BENJAMIN LEVY / 26/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MS JENNIFER PIERSE / 29/03/2018

View Document

07/11/177 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 4

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 23/12/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 23/12/2013

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 08/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 08/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 11/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON LEVY / 20/10/2011

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK HARDING

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information