PERFORMANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH ENGLAND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O NABARRO 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ UNITED KINGDOM

View Document

30/05/1330 May 2013 23/07/12 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTIE MOORE

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MATTHEW THOMBS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON EDWARD TIMSON / 07/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE SAMANTHA MOORE / 07/03/2010

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ UNITED KINGDOM

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 3 THE SHIRES WATFORD HERTS. WD25 0JL UNITED KINGDOM

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 4 PAINES LANE PINNER MIDDLESEX HA5 3DQ

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE MOORE / 01/03/2008

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 4 PAINES LANE PINNER MIDDLESEX HA5 3DQ

View Document

06/06/066 June 2006 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/03/04; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 6 BERWICK HOUSE BERWICK ST. LEONARD WILTSHIRE SP3 5SN

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED OPTIMUM CHALLENGE LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 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