THE PRO PERFORMANCE SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Current accounting period extended from 2023-09-28 to 2023-09-30

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Mr Jonathan Rowley as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Jonathan Rowley on 2023-06-09

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mr Jonathan Rowley on 2022-12-06

View Document

07/12/227 December 2022 Change of details for Mr Jonathan Rowley as a person with significant control on 2022-12-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Jonathan Rowley on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Jonathan Rowley as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR LUCIA CORTES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROWLEY / 04/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLEY / 04/02/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ ENGLAND

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA CORTES / 04/02/2021

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA CORTES / 06/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 AQUISITION BY THE COMPANY OF THE ORDINARY SHARES OF £1.00 EACH HELD BY THE DIRECTOR OF THE COMPANY IS APPROVED 01/12/2018

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROWLEY / 30/11/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA CORTES / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLEY / 02/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM WESLEY HOUSE, BULL HILL LEATHERHEAD SURREY KT22 7AH

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

09/03/169 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

12/02/1512 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA CORTES / 03/09/2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS LUCIA CORTES

View Document

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1321 January 2013 SUB-DIVISION 14/12/12

View Document

21/01/1321 January 2013 SUB DIV 09/12/2012

View Document

21/01/1321 January 2013 SUB DIV 14/12/2012

View Document

21/01/1321 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1321 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY TRACY ROGERS

View Document

24/09/1224 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

22/10/0922 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY THE B&W PARTNERSHIP LIMITED

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 54 HIGH ROAD, BYFLEET WEST BYFLEET SURREY KT14 7QL

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH

View Document

26/01/0726 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: DEVONSHIRE HOUSE 66 CHURCH STREET LEATHERHEAD SURREY KT22 8DP

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED PRO-PERFORMANCE SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: UNIT 14 CHELSEA FIELDS 278 WESTERN ROAD MERTON LONDON SW19 2QA

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FIRST GAZETTE

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 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