INTELLIGENT 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 |
---|---|
07/08/257 August 2025 New | Termination of appointment of Stephen Michael Thompson as a director on 2025-02-28 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-19 with updates |
13/03/2513 March 2025 | Registered office address changed from Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN England to Global House 60B Queen Street Horsham West Sussex RH13 5AD on 2025-03-13 |
12/03/2512 March 2025 | Appointment of Mr Carl Nigel Barnett as a director on 2025-02-28 |
12/03/2512 March 2025 | Appointment of Mr James Routledge as a director on 2025-02-28 |
12/03/2512 March 2025 | Cessation of Stephen Michael Thompson as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Cessation of Nicholas Richard Simmonds as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Nicholas Richard Simmonds as a director on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Stephen Michael Thompson as a secretary on 2025-02-28 |
12/03/2512 March 2025 | Notification of Global 4 Communications Limited as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Current accounting period shortened from 2025-09-30 to 2025-05-31 |
04/03/254 March 2025 | Registration of charge 052242500002, created on 2025-02-28 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 6 HERMITAGE ROAD WOKING SURREY GU21 8TB |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/199 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/11/155 November 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/09/1411 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/09/1310 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMMONDS / 30/08/2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/09/127 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/09/119 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 8 LLOYDS COURT MANOR ROYAL CRAWLEY W SUSSEX RH10 9QW |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/09/1020 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMMONDS / 01/01/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 8 LLOYDS COURT MANOR ROYAL CRAWLEY W SUSSEX RH10 9RD |
16/10/0916 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/11/0825 November 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | DIRECTOR APPOINTED NICHOLAS RICHARD SIMMONDS |
06/11/086 November 2008 | APPOINTMENT TERMINATED DIRECTOR GILES MONTGOMERY SWAN |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 53-55 GATWICK ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9RZ |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/072 October 2007 | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: THE OFFICE BUILDING GATWICK ROAD THE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9RZ |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/12/058 December 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | VARYING SHARE RIGHTS AND NAMES |
17/06/0517 June 2005 | DIVIDEND ALLOCATION 05/01/05 |
17/06/0517 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/02/052 February 2005 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: OFFICE 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
18/11/0418 November 2004 | DIRECTOR RESIGNED |
18/11/0418 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
15/09/0415 September 2004 | SECRETARY RESIGNED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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