IT PERFORMS LIMITED

Company Documents

DateDescription
22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 DIRECTOR APPOINTED MR PHILIP JAMES NEWMAN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JUSTIN JOHN BRADING

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN WESTLAKE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR GLEN WESTLAKE

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
FOUR OAKS HOUSE LICHFIELD ROAD
FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS
B74 2TZ

View Document

23/06/1523 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 ADOPT ARTICLES 05/06/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM FOUR OAKS HOUSE LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2TZ UNITED KINGDOM

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM GAINSBOROUGH HOUSE 14 BURNETT ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3EJ

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE WESTLAKE / 17/09/2010

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN WESTLAKE / 17/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN WESTLAKE / 01/10/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 174 HARVEST FIELDS WAY SUTTON COLDFIELD WEST MIDLANDS B75 5TJ

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 40 SHARMANS CROSS ROAD SOLIHULL WEST MIDLANDS B91 1RQ

View Document

08/01/038 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 COMPANY NAME CHANGED DELPHI COMPUTING LIMITED CERTIFICATE ISSUED ON 07/03/00; RESOLUTION PASSED ON 28/02/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 199 FORDHOUSE LANE STIRCHLEY BIRMMINGHAM WEST MIDLANDS B30 3AG

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 S366A DISP HOLDING AGM 09/01/97 S252 DISP LAYING ACC 09/01/97 S386 DISP APP AUDS 09/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: 199 FORDHOUSE LANE BIRMINGHAM B30 3AG

View Document

10/01/9610 January 1996 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