PERFORMANCE FASTENERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: C/O JOHN SEELEY & CO 1 UPPER SAINT MARYS ROAD BEARWOOD WARLEY WEST MIDLANDS B67 5JR UNITED KINGDOM

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MARY MATTHEWS / 18/12/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PAUL ROBERTS / 07/12/2012

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MARY MATTHEWS / 07/12/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 6A INTERLUX BUSINESS PARK 204 OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DE ENGLAND

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY MATTHEWS / 20/12/2010

View Document

08/02/128 February 2012 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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