CENTRE FOR PERFORMANCE RESEARCH LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Carol Ann Jones as a director on 2023-03-17

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR OLIVER LUKE LLYWELYN MORRIS

View Document

20/11/1420 November 2014 23/10/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MS CAROL ANN JONES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 SAIL ADDRESS CHANGED FROM:
THE FOUNDRY PARRY WILLIAMS
PENGLAIS CAMPUS
ABERYSTWYTH
CEREDIGION
SY23 3AJ
WALES

View Document

25/11/1325 November 2013 23/10/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
6 I
CEFN LLAN SCIENCE PARK
ABERYSTWYTH
DYFED
SY23 3AH
WALES

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
THE FOUNDRY, PARRY WILLIAMS
PENGLAIS CAMPUS
ABERYSTWYTH
CEREDIGION
SY23 3AJ

View Document

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 23/10/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 23/10/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIAN THOMAS

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 23/10/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 19/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TOMLINSON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN THOMAS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MORVEN VINCENTELLI / 19/11/2009

View Document

19/11/0919 November 2009 23/10/09 NO MEMBER LIST

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER OWEN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL VAUGHAN WITTS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FREEMAN / 19/11/2009

View Document

05/02/095 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MOIRA VINCENTELLI

View Document

24/06/0824 June 2008 31/03/07 PARTIAL EXEMPTION

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED SIAN THOMAS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 6 SCIENCE PARK ABERYSTWYTH CEREDIGION SY23 3AH

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

05/05/065 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

17/05/0517 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 23/10/03

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ANNUAL RETURN MADE UP TO 10/11/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 ANNUAL RETURN MADE UP TO 10/11/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 THE GYM, CHAPTER ARTS CENTRE MARKET ROAD CANTON CARDIFF, S. GLAM CF5 1QE

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 10/11/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 10/11/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 ANNUAL RETURN MADE UP TO 10/11/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 ANNUAL RETURN MADE UP TO 10/11/97

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 10/11/96

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/967 February 1996 ANNUAL RETURN MADE UP TO 10/11/95

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 09/05/95

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 ANNUAL RETURN MADE UP TO 10/11/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 ANNUAL RETURN MADE UP TO 10/11/93

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 ANNUAL RETURN MADE UP TO 10/11/92

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 ANNUAL RETURN MADE UP TO 10/11/91

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 ANNUAL RETURN MADE UP TO 31/10/90

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 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