HYBRID PERFORMANCE CENTRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Notification of Cotton Fitness Ltd as a person with significant control on 2019-04-02

View Document

14/04/2514 April 2025 Cessation of Zachary Boyd Cotton as a person with significant control on 2019-04-03

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

14/04/2514 April 2025 Change of details for Mr Daniel David Baldwin as a person with significant control on 2019-04-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ United Kingdom to The Strength Factory Manchester Road Westhoughton Bolton BL5 3QH on 2023-07-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Cessation of Andrew John Hibbert as a person with significant control on 2021-10-19

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED SFO COACHING LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY BOYD COTTON / 15/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY BOYD COTTON / 15/04/2020

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIRSTCOMFY LTD


  • 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