SIGHTLINE PERFORMANCE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 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

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 01/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 21 BENTLEY ROAD CASTLE DONINGTON DERBY DE74 2UL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP LEWIS PARKER / 01/02/2019

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKEY

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 2

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAMBLEY

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR ANDREW JAMIE PARKER

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/02/1416 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELKINS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/07/2013

View Document

21/07/1321 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE LOCKEY / 01/07/2013

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 2 NORTH STREET NORTH STREET DOE LEA CHESTERFIELD DERBYSHIRE S44 5PR ENGLAND

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM ELKINS

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MR MATTHEW DAVID LAMBLEY

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFTON GREEN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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