NEXT LEVEL PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/12/2429 December 2024 | Confirmation statement made on 2024-12-29 with no updates |
23/05/2423 May 2024 | Micro company accounts made up to 2023-12-31 |
09/04/249 April 2024 | Registered office address changed from C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU England to 29 Whitegate Drive Blackpool FY3 9AA on 2024-04-09 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 25 Mere Road Blackpool FY3 9AU |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
08/04/228 April 2022 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU on 2022-04-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
28/06/1928 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/08/1830 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, NO UPDATES |
14/12/1614 December 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
13/12/1613 December 2016 | SAIL ADDRESS CREATED |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE GOMM |
02/01/142 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE GOMM |
02/01/142 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/12/1030 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WAUGH GOMM / 12/12/2009 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | COMPANY NAME CHANGED J G ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/07/06 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0620 January 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/12/041 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/01/039 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/12/0119 December 2001 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/01/014 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
22/10/9822 October 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98 |
31/07/9831 July 1998 | SECRETARY'S PARTICULARS CHANGED |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED |
12/01/9812 January 1998 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/01/9812 January 1998 | SECRETARY RESIGNED |
12/01/9812 January 1998 | DIRECTOR RESIGNED |
12/12/9712 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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