PERFORMANCE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Statement of capital on 2023-11-02

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

07/11/237 November 2023 Change of details for Akme Holdings Limited as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

10/10/2310 October 2023 Termination of appointment of Margaret Kemp as a director on 2023-08-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS JAYNE ANN TOY

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH BLOOMFIELD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL BLOOMFIELD / 04/08/2012

View Document

17/09/1317 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KEMP / 04/08/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOY / 04/08/2012

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANN TOY / 04/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KEMP / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL BLOOMFIELD / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 31/01/10 STATEMENT OF CAPITAL GBP 227

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP

View Document

13/04/1013 April 2010 FORM 122 31/8/09

View Document

13/04/1013 April 2010 FORM 122 31/8/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISON SMITH

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 01/09/07

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 30/03/07

View Document

09/04/099 April 2009 GBP NC 1300/1400 01/09/2007

View Document

09/04/099 April 2009 GBP NC 1000/1300 30/03/2007

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROBERT KEMP

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARGARET KEMP

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOY / 02/10/2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYNE TOY / 02/10/2008

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED GARETH BLOOMFIELD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ALISON SMITH

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 16 GROVE ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 3QP

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED SIMON TOY LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 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