PWC PERFORMANCE SOLUTIONS LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

11/03/2411 March 2024 Full accounts made up to 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LIMITED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/12/1820 December 2018 CESSATION OF PRICEWATERHOUSECOOPERS SERVICES LIMITED AS A PSC

View Document

28/09/1828 September 2018 TERMINATE SEC APPOINTMENT

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WERRETT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROOK

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

25/11/1525 November 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

08/10/158 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WERRETT / 01/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CROOK / 01/09/2014

View Document

08/09/148 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 1 EMBANKMENT PLACE LONDON WC2N 6RQ

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

15/10/1315 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED KEITH TILSON

View Document

07/06/137 June 2013 SECRETARY APPOINTED ANNE-MARIE HURLEY

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM

View Document

29/05/1329 May 2013 ADOPT ARTICLES 01/05/2013

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED VANTAGE PERFORMANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

02/10/122 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 S-DIV

View Document

22/05/0922 May 2009 ADOPT ARTICLES 03/11/2008

View Document

20/01/0920 January 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED STEVEN JOHN CROOK

View Document

12/08/0812 August 2008 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