PREMIER PERFORMANCE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed to 3 Willow Drive Milton of Campsie Glasgow G66 8DY

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA SCOBIE / 18/01/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER SCOBIE / 18/01/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PETER SCOBIE / 18/01/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS RHONA SCOBIE

View Document

11/03/1311 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER SCOBIE / 02/01/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM FAIRWEATHER

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HARKINS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 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