HARWOOD PERFORMANCE SOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-09-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-20 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/02/1610 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/02/1417 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE HARWOOD / 01/01/2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL GILES HARWOOD / 01/01/2014 |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HARWOOD / 01/01/2014 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ |
08/02/138 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/02/1124 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL GILES HARWOOD / 01/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE HARWOOD / 01/01/2010 |
17/02/1017 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
06/10/086 October 2008 | CURRSHO FROM 31/01/2008 TO 30/09/2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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