FULL POTENTIAL PERFORMANCE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Wychwood Bell Lane Brightwell-Cum-Sotwell Wallingford OX10 0QD England to Wychwood Bell Lane Brightwell-Cum-Sotwell Wallingford OX10 0QD on 2021-07-19

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Wychwood Bell Lane Brightwell-Cum-Sotwell Wallingford OX10 0QD on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Kerry Newell as a person with significant control on 2021-03-31

View Document

16/07/2116 July 2021 Termination of appointment of Kerry Newell as a director on 2021-07-10

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES THOMAS BARWICK / 01/08/2020

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY NEWELL

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MRS KERRY NEWELL

View Document

23/11/2023 November 2020 CESSATION OF RICHARD COATES AS A PSC

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD COATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES THOMAS BARWICK

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 ADOPT ARTICLES 20/10/2017

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COATES / 15/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COATES / 09/02/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 ADOPT ARTICLES 01/05/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEITH ANDERSON / 10/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANDERSON / 10/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES THOMAS BARWICK

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ADOPT ARTICLES 31/07/2012

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED RICHARD COATES

View Document

05/09/125 September 2012 PREVEXT FROM 28/02/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDERSON

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES ANDERSON / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEITH ANDERSON / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANDERSON / 01/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH YELLING

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN YELLING

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR NICHOLAS CHARLES ANDERSON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ANDERSON

View Document

02/02/092 February 2009 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
  • MESSAGEFUSE LTD


  • 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