PERFORMANCE FLUIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Director's details changed for Mr David Neil Horsfield on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Appointment of Hefin Owen Parry as a director on 2023-07-01

View Document

31/05/2331 May 2023 Director's details changed for Mr David Neil Horsfield on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from Suite 101 Lomeshaye Business Centre Turner Road Nelson Lancashire BB9 7DR to Unit 1 Hodge Bank Business Park Reedyford Road Road Nelson Lancashire BB9 8TF on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Sean Christopher Bergin on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Ms Suzanne Michelle Hollos on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Innovative Lubricants Limited as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Andrew John Robertson on 2023-05-31

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

06/11/216 November 2021 Registered office address changed from Suite 101 Bizspace Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR to Suite 101 Lomeshaye Business Centre Turner Road Nelson Lancashire BB97DR on 2021-11-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE HOLLOS / 01/02/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER BERGIN / 01/08/2020

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR SEAN CHRISTOPHER BERGIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039347980001

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MS SUZANNE MICHELLE HOLLOS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HORSFIELD / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 24/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR DAVID NEIL HORSFIELD

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAN URBANOWICZ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMONDSON

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JAN PAUL URBANOWICZ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 01/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR RICHARD EDMONDSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1116 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 28/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ROBERTSON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON / 19/01/2009

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ROBERTSON / 19/01/2009

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4TH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: C/O HACKER YOUNG SAINT JOHNS CHAMBERS, LOVE STREET, CHESTER CHESHIRE CH1 1QN

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

03/07/003 July 2000 £ NC 1000/15000 14/06/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 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