EST PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Current accounting period extended from 2024-08-27 to 2024-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-28 with updates |
23/05/2423 May 2024 | Micro company accounts made up to 2023-08-27 |
27/08/2327 August 2023 | Annual accounts for year ending 27 Aug 2023 |
28/07/2328 July 2023 | Notification of Luke Jacob Hayes as a person with significant control on 2022-11-26 |
28/07/2328 July 2023 | Notification of Antony Hayes as a person with significant control on 2022-11-26 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
28/07/2328 July 2023 | Notification of Christopher Hayes as a person with significant control on 2022-11-26 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
26/07/2326 July 2023 | Cessation of Ian Edward Whitlock as a person with significant control on 2022-11-26 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-08-27 |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
16/03/2316 March 2023 | Change of share class name or designation |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
13/03/2313 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Registered office address changed from 74 Brodrick Road Eastbourne East Sussex BN22 9NS to 30-34 North Street Hailsham East Sussex BN27 1DW on 2023-03-08 |
08/03/238 March 2023 | Confirmation statement made on 2022-11-25 with updates |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2021-08-29 |
27/08/2227 August 2022 | Annual accounts for year ending 27 Aug 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
29/08/2129 August 2021 | Annual accounts for year ending 29 Aug 2021 |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
29/08/1929 August 2019 | Annual accounts for year ending 29 Aug 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18 |
28/05/1928 May 2019 | PREVSHO FROM 30/08/2018 TO 29/08/2018 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JACOB HAYES / 04/01/2019 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JACOB HAYES / 02/01/2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
13/09/1813 September 2018 | COMPANY NAME CHANGED EAST SUSSEX TUNING LIMITED CERTIFICATE ISSUED ON 13/09/18 |
30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17 |
29/05/1829 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR LUKE JACOB HAYES |
21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
20/02/1820 February 2018 | FIRST GAZETTE |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
30/08/1730 August 2017 | Annual accounts for year ending 30 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITLOCK |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH HAYES / 11/11/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/12/154 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/03/153 March 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
25/11/1325 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN SWANSBOROUGH |
04/09/134 September 2013 | DIRECTOR APPOINTED MR JAMIE JOSEPH HAYES |
03/09/133 September 2013 | DIRECTOR APPOINTED MR IAN EDWARD WHITLOCK |
01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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