PERFORMANCE FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

14/03/2414 March 2024 Registration of charge 047257290014, created on 2024-03-14

View Document

05/03/245 March 2024 Satisfaction of charge 047257290002 in full

View Document

05/03/245 March 2024 Satisfaction of charge 047257290003 in full

View Document

05/03/245 March 2024 Satisfaction of charge 047257290008 in full

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

26/04/2326 April 2023 Appointment of Ms Amanda Smith as a director on 2023-04-24

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

10/03/2310 March 2023 Statement of capital on 2023-03-10

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Statement of capital on 2023-02-17

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023

View Document

03/01/233 January 2023 Registration of charge 047257290013, created on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registration of charge 047257290011, created on 2021-11-09

View Document

13/07/2113 July 2021 Change of details for Mr Stuart Burn as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Director's details changed for Mr Stuart Burn on 2021-07-01

View Document

22/06/2122 June 2021 Registration of charge 047257290010, created on 2021-06-11

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REDUCE ISSUED CAPITAL 16/01/2021

View Document

09/02/219 February 2021 16/01/21 STATEMENT OF CAPITAL GBP 557430.20

View Document

19/01/2119 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/217 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 557817

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 557815.00

View Document

05/11/205 November 2020 REDUCE ISSUED CAPITAL 16/10/2020

View Document

16/10/2016 October 2020 31/08/20 STATEMENT OF CAPITAL GBP 560445.00

View Document

15/10/2015 October 2020 REDUCE ISSUED CAPITAL 31/08/2020

View Document

10/09/2010 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 561837.40

View Document

21/08/2021 August 2020 REDUCE ISSUED CAPITAL 30/06/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 ADOPT ARTICLES 10/04/2019

View Document

07/08/207 August 2020 ADOPT ARTICLES 19/12/2019

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 19/12/19 STATEMENT OF CAPITAL GBP 563848.6

View Document

23/03/2023 March 2020 19/12/19 STATEMENT OF CAPITAL GBP 563847.6

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047257290009

View Document

06/06/196 June 2019 SUB-DIVISION 04/04/19

View Document

20/05/1920 May 2019 ADOPT ARTICLES 04/04/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY WEDGE-PYWELL / 06/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/05/199 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 563846.6

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR STUART BURN / 22/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BURN / 22/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 5 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047257290008

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BURN / 05/04/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE OLD STATION HOUSE HIGH STREET, CRANFORD KETTERING NORTHAMPTONSHIRE NN14 4AA

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 550000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047257290006

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047257290007

View Document

15/04/1615 April 2016 21/12/15 STATEMENT OF CAPITAL GBP 420000

View Document

14/04/1614 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047257290005

View Document

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

View Accounts

08/04/158 April 2015 22/12/14 STATEMENT OF CAPITAL GBP 300000

View Document

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047257290004

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047257290003

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 200000

View Document

08/04/148 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 ADOPT ARTICLES 17/12/2013

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047257290002

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MRS STACEY WEDGE-PYWELL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA CARTER

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP NC 10000/100000 16/12/2008

View Document

27/04/0927 April 2009 NC INC ALREADY ADJUSTED 16/12/08

View Document

19/01/0919 January 2009 S-DIV

View Document

19/01/0919 January 2009 ADOPT ARTICLES 12/01/2009

View Document

19/01/0919 January 2009 MEMORANDUM OF ASSOCIATION

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARTER / 03/02/2007

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARTER / 03/02/2007

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARTER / 03/04/2008

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 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