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

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 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

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 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 2021-11-23

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 26 July 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

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 6 MILLENNIUM CITY PARK BLUEBELL WAY RIBBLETON PRESTON LANCASHIRE PR2 5BL UNITED KINGDOM

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

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

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 6 MILLENNIUM CITY PARK BLUEBELL WAY PRESTON LANCASHIRE PR2 5PY

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED MRS JACQUELINE ANN CHATWOOD

View Document

08/05/098 May 2009 SECRETARY RESIGNED ANDREW O'DONOGHUE

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: 6 MILLENNIUM CITY PARK, BLUEBELL WAY, PRESTON LANCASHIRE PR2 5PY

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ANDREW O'DONOGHUE

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED MICHAEL FINNIGAN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED SIMON CLARKSON

View Document

04/03/084 March 2008 COMPANY NAME CHANGED ADVANCE PERFORMANCE 2007 LIMITED CERTIFICATE ISSUED ON 06/03/08; RESOLUTION PASSED ON 31/12/2007

View Document

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

View Document

26/07/0726 July 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