POLISHED PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/11/2312 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
07/08/237 August 2023 | Registered office address changed from 30 Kings Parade Avenue Bristol BS8 2RE to 161 Gloucester Rd Patchway Bristol BS34 6NA on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | SAIL ADDRESS CHANGED FROM: 15 CHEPSTOW PARK DOWNEND BRISTOL SOUTH GLOW BS16 6SQ ENGLAND |
03/11/153 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
02/11/152 November 2015 | SECRETARY APPOINTED MRS JUDITH ANNE DURRANT |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY HENY PHIPPS-READ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | SAIL ADDRESS CREATED |
11/11/1311 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/10/1122 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
12/07/1112 July 2011 | SECRETARY APPOINTED MR. HENY ROBERTO PHIPPS-READ |
05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY BIANCA DURRANT |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/1030 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE DURRANT / 04/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB |
30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/042 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
05/03/045 March 2004 | NEW SECRETARY APPOINTED |
05/03/045 March 2004 | SECRETARY RESIGNED |
09/10/039 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | NEW SECRETARY APPOINTED |
01/10/031 October 2003 | SECRETARY RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/024 October 2002 | SECRETARY RESIGNED |
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