ADVANCE PERFORMANCE CONSULTING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

10/02/2210 February 2022 Secretary's details changed for Mr John Purchese on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Alan Ian Mcinroy on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Ann Purchese on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Ann Purchese on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Alan Ian Mcinroy on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 8 Farm Park Cranbrook Exeter Devon EX5 7AQ England to 31 Lipscomb Avenue Exmouth Devon EX8 2FL on 2022-02-10

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ALAN IAN MCINROY

View Document

10/10/1910 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 102

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM HEATHERFIELD HOUSE UPTON BISHOP ROSS-ON-WYE HEREFORDSHIRE HR9 7QP ENGLAND

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PURCHESE / 12/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 12/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR JOHN PURCHESE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY KEITH PURCHESE

View Document

09/03/119 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BOWLAND HOUSE, WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 08/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 S80A AUTH TO ALLOT SEC 06/02/06

View Document

27/02/0627 February 2006 S252 DISP LAYING ACC 06/02/06

View Document

27/02/0627 February 2006 S366A DISP HOLDING AGM 06/02/06

View Document

27/02/0627 February 2006 S386 DISP APP AUDS 06/02/06

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/02/066 February 2006 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