MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/03/2519 March 2025 Appointment of Ms Caroline Simonne Lind as a director on 2025-02-01

View Document

19/03/2519 March 2025 Director's details changed for Mr Carey James Dorman on 2025-01-15

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/06/2316 June 2023 Appointment of Mr Paul Andrew Bray as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Michael Jerome Siegmund as a director on 2023-06-15

View Document

03/03/233 March 2023 Appointment of Carey James Dorman as a director on 2023-02-15

View Document

03/03/233 March 2023 Termination of appointment of Filippo Mercalli as a director on 2023-02-15

View Document

03/03/233 March 2023 Appointment of John Edward Capps as a director on 2023-02-15

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/02/223 February 2022 Director's details changed for Michael Jerome Siegmund on 2021-03-21

View Document

03/02/223 February 2022 Director's details changed for Michael Jerome Siegmund on 2021-03-21

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED FILIPPO MERCALLI

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED ALENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / ALENT FINANCE LIMITED / 31/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW ENGLAND

View Document

15/08/1815 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 2

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GIBBENS

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARK GORDON GIBBENS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/10/1627 October 2016 SAIL ADDRESS CREATED

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED PAUL ANTONY ASHWORTH

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082422650001

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

08/02/168 February 2016 DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO

View Document

08/02/168 February 2016 DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/06/1522 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

22/06/1522 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

22/06/1522 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY

View Document

12/06/1512 June 2015 SECRETARY APPOINTED HELEN BARRETT-HAGUE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED HELEN BARRETT-HAGUE

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR DANIEL JAMES MURRAY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON O'HARA / 01/10/2013

View Document

24/10/1324 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECOND FILING FOR FORM AP01

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

10/07/1310 July 2013 PREVSHO FROM 31/10/2013 TO 31/12/2012

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR NEIL RAISHBROOK

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR SIMON ANDREW O'HARA

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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