ADVANCE PERFORMANCE GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-09 with updates

View Document

02/12/212 December 2021 Registered office address changed from Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mrs Heather Valerie Wright on 2021-12-02

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW O'DONOGHUE

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'DONOGHUE

View Document

12/10/1212 October 2012 SECRETARY APPOINTED JACQUELINE CHATWOOD

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
6 MILLENNIUM CITY PARK, BLUEBELL
WAY, PRESTON
LANCASHIRE
PR2 5PY

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKSON

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS O'DONOGHUE / 24/09/2011

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS O'DONOGHUE / 24/09/2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 SECRETARY'S CHANGE OF PARTICULARS ANDREW THOMAS O'DONOGHUE LOGGED FORM

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR SIMON CLARKSON

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW O'DONOGHUE / 01/05/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
6 MILLENNIUM CITY PARK, BLUBELL
WAY, PRESTON
LANCASHIRE
PR2 5PY

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FINNIGAN

View Document

04/03/084 March 2008 COMPANY NAME CHANGED ADVANCE PERFORMANCE USA LIMITED
CERTIFICATE ISSUED ON 06/03/08

View Document

26/02/0826 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0724 September 2007 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