SELECT PERFORMANCE AND PRESTIGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Alexander George Luxon on 2025-09-01

View Document

29/09/2529 September 2025 NewChange of details for Mr Alexander George Luxon as a person with significant control on 2025-09-01

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

24/06/2524 June 2025 Change of details for Mr Cameron Forsyth as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Change of details for Mr Nicholas Hogg as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Registered office address changed from 104 Ruislip Road Greenford UB6 9QH England to 341 Rayners Lane Pinner Greater London HA5 5EN on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Alexander George Luxon as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Director's details changed for Mr Nicholas Hogg on 2025-06-01

View Document

10/02/2510 February 2025 Termination of appointment of Cameron Forsyth as a secretary on 2025-01-10

View Document

24/01/2524 January 2025 Termination of appointment of Cameron Forsyth as a director on 2025-01-10

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Mr Cameron Forsyth as a person with significant control on 2024-06-13

View Document

04/07/244 July 2024 Director's details changed for Mr Nicholas Hogg on 2024-06-13

View Document

04/07/244 July 2024 Director's details changed for Mr Cameron Forsyth on 2024-06-13

View Document

04/07/244 July 2024 Change of details for Mr Nicholas Hogg as a person with significant control on 2024-06-13

View Document

04/07/244 July 2024 Director's details changed for Mr Cameron Forsyth on 2024-06-13

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/01/2415 January 2024 Registration of charge 123566430001, created on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Change of details for Mr Cameron Forsyth as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

14/07/2314 July 2023 Secretary's details changed for Mr Cameron Forsyth on 2023-07-01

View Document

27/06/2327 June 2023 Registered office address changed from C/O Plan Target Limited Weir Bank Bray Business Centre Bray Berkshire SL6 2ED United Kingdom to 104 Ruislip Road Greenford UB6 9QH on 2023-06-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GEORGE LUXON

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON FORSYTH

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOGG

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR NICHOLAS HOGG

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ALEXANDER GEORGE LUXON

View Document

01/07/201 July 2020 CESSATION OF CAMERON FORSYTH AS A PSC

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 120

View Document

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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