ULTIMATE SPORTS 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
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Director's details changed for Ms Allegra Alexa Sady on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Ms Allegra Alexa Sady as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Ruben Tabares as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Ruben Tabares on 2023-08-08

View Document

07/08/237 August 2023 Registered office address changed from Ashley House 97 London Road Langley Slough Berkshire SL3 7RS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-08-07

View Document

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

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2129 September 2021 Change of details for Ms Allegra Alexa Sady as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Registered office address changed from 13 Peel Close Windsor Berkshire SL4 3NW to Ashley House 97 London Road Langley Slough Berkshire SL3 7RS on 2021-09-29

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Director's details changed for Mr Ruben Tabares on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Ms Allegra Alexa Sady on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

29/09/2129 September 2021 Change of details for Mr Ruben Tabares as a person with significant control on 2021-09-29

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-06-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MS PAULINA AGNIESZKA SADY / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINA AGNIESZKA SADY / 14/02/2020

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

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

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN TABARES / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINA AGNIESZKA SADY / 23/06/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 23 ETON WICK ROAD ETON WICK WINDSOR BERKSHIRE SL4 6LU

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MARCASCIANO

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MISS PAULINA AGNIESZKA SADY

View Document

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

View Accounts

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARCASCIANO / 24/06/2014

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARCASCIANO / 01/06/2013

View Document

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

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN TABARES / 01/07/2011

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

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

View Accounts

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 16 HEADINGTON PLACE MILL STREET SLOUGH BERKSHIRE SL2 5EL ENGLAND

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED USP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 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