SOLUTION PERFORMANCE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewRegistered office address changed from Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS United Kingdom to Suite 15 Pilgrim Street Newcastle upon Tyne NE1 2DS on 2025-06-18

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Steve David Rogers as a director on 2025-04-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Registered office address changed from Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS England to Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS on 2024-06-11

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Steve David Rogers as a director on 2023-07-14

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Notification of Tynefast Holdings Ltd as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Cessation of Maria Josephine Humphreys as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Cessation of Gareth David Humphreys as a person with significant control on 2021-11-04

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA JOSEPHINE HUMPHREYS / 03/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID HUMPHREYS / 03/03/2020

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

01/11/191 November 2019 COMPANY NAME CHANGED CLOUDOPS LIMITED CERTIFICATE ISSUED ON 01/11/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID HUMPHREYS / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID HUMPHREYS / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA JOSEPHINE HUMPHREYS / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JOSEPHINE HUMPHREYS / 06/09/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 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