PERFORMANCE IMPACT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DENNIS EDWARDS / 22/10/2018 |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN NEEDHAM & CO |
08/04/148 April 2014 | CORPORATE SECRETARY APPOINTED HAINES WATTS LUTON LIMITED |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARDS / 31/07/2012 |
25/10/1125 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN COLLINS |
08/06/118 June 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/06/118 June 2011 | 08/06/11 STATEMENT OF CAPITAL GBP 1 |
08/06/118 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | PREVEXT FROM 31/10/2010 TO 31/03/2011 |
01/11/101 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN NEEDHAM & CO / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARDS / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN COLLINS / 01/10/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0612 December 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0515 September 2005 | SECRETARY RESIGNED |
15/09/0515 September 2005 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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