HIGH PERFORMANCE SWIMMING LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Keith David Ashton as a director on 2024-11-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Termination of appointment of Alexandra Joanne Kelham as a director on 2022-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED ALEXANDRA JOANNE KELHAM

View Document

15/01/1515 January 2015 18/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREETHAM

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 18/12/13 NO MEMBER LIST

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GRAY

View Document

24/10/1324 October 2013 SECRETARY APPOINTED ASHLEY DOMINIC COX

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/135 February 2013 DIRECTOR APPOINTED EDWARD MAURICE WATKINS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED WILLIAM RAYMOND GORDON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

16/01/1316 January 2013 18/12/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAY

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 18/12/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAY / 18/12/2010

View Document

20/12/1020 December 2010 18/12/10 NO MEMBER LIST

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM HAROLD FERN HOUSE DERBY SQUARE LOUGHBOROUGH LEICESTERSHIRE LE11 5AL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GREETHAM / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN CAMPBELL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL KENNETH JOHN JAMES / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WILKINSON CLARK / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROTHWELL / 07/01/2010

View Document

07/01/107 January 2010 18/12/09 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM GRAY / 07/01/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ALISTAIR WILLIAM GRAY

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAILLIEU

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

19/09/0319 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 18/12/02

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 18/12/01

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 ANNUAL RETURN MADE UP TO 18/12/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 18/12/99

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 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