COLLINS PERFORMANCE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mrs Susan Anne Collins on 2024-08-20

View Document

23/08/2423 August 2024 Director's details changed for Mr John Martin Collins on 2024-08-20

View Document

23/08/2423 August 2024 Secretary's details changed for Mr John Martin Collins on 2024-08-20

View Document

15/08/2415 August 2024 Secretary's details changed for Mr John Martin Collins on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mrs Susan Anne Collins on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr John Martin Collins on 2024-08-14

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

29/08/2329 August 2023 Appointment of Mr John Martin Collins as a secretary on 2023-08-22

View Document

29/08/2329 August 2023 Termination of appointment of Frances Joan Surtees as a secretary on 2023-08-22

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / SUE'S HOLDINGS LIMITED / 16/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 COMPANY NAME CHANGED GRINDCO 312 LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IHK AUTOMATION LIMITED


  • 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