HIGH PERFORMANCE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GILLETT / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILLETT / 14/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 SUB-DIVISION 14/04/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILLETT / 19/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 6 THE WESTERN CENTRE, WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM

View Document

13/08/1313 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

14/05/1314 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM KINGS HOUSE 12-42 WOOD STREET 3RD FLOOR KINGSTON UPON THAMES SURREY KT1 1TG

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILLETT / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED PETER JOHN GILLETT LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR ADRIAN MARK BASTOW LOGGED FORM

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR PETER JOHN GILLETT

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BASTOW

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES KT1 4ER

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

01/04/071 April 2007 S366A DISP HOLDING AGM 21/03/07

View Document

23/02/0723 February 2007 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