PERFORMANCE SOLUTIONS COOKSTOWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/02/247 February 2024 Notification of Julie Loughran as a person with significant control on 2022-08-01

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Change of details for Mr Seamus Gerard Gervin as a person with significant control on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 TRANSFER OF SHARE 06/02/2015

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 TRANSFER OF SHARE 06/02/2015

View Document

26/02/1626 February 2016 06/02/15 STATEMENT OF CAPITAL GBP 4

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED JULIE LOUGHRAN

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MARTIN LOUGHRAN

View Document

25/02/1625 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED SEAMUS GERARD GERVIN

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED LARCHVIEW LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

19/02/1619 February 2016 ADOPT ARTICLES 06/02/2015

View Document

19/02/1619 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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