SELECT PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-01-09 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/12/199 December 2019 COMPANY NAME CHANGED SELECT PERFORMANCE & PRESTIGE LTD CERTIFICATE ISSUED ON 09/12/19

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED SELECT PERFORMANCE LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM PLAN TARGET LTD BRAY BUSINESS CENTRE WEIR BANK BRAY BERKSHIRE SL6 2ED UNITED KINGDOM

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM C/O PLAN TARGET PARTNERSHIP LIMITED BRAY BUSINESS CENTRE WEIR BANK BRAY SL6 2ED UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SHARDELOES FARM ANNEXE CHERRY LANE AMERSHAM HP7 0QF

View Document

22/03/1622 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR CAMERON FORSYTH

View Document

01/03/111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE FORSYTH / 01/01/2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE FORSYTH / 09/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1ST FLOOR WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKINGHAMSHIRE SL8 5RU

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: FIRST FLOOR UNIT B THE WHARF BUSINESS CENTRE WHARF LANE, BOURNE END, BUCKINGHAMSHIRE SL8 5RU

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information