NUMBER 1 HEALTH STRENGTH PERFORMANCE C.I.C.

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Kathryn Evernden on 2017-12-16

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HARPER / 10/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/11/1815 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 50 HIGH STREET MOLD FLINTSHIRE CH7 1BH UNITED KINGDOM

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR GERAINT LLYR ROBERTS

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS SIAN TRACY GRIFFITHS

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN EVERNDEN / 01/11/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARPER / 28/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM UNIT 1 EXPRESSWAY BUSINESS PARK, STATION ROAD QUEENSFERRY DEESIDE CH5 2TF UNITED KINGDOM

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HARPER / 28/10/2016

View Document

28/10/1628 October 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS EDWARD HARPER / 28/10/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FIELD VIEW FLINT ROAD NORTHOP MOLD FLINTSHIRE CH7 6BR

View Document

22/01/1622 January 2016 08/01/16 NO MEMBER LIST

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED UNIT 2 STRENGTH & CONDITIONING C.I.C. CERTIFICATE ISSUED ON 28/05/15

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM UNIT 2 EXPRESSWAY BUSINESS PARK STATION ROAD QUEENSFERRY FLINTSHIRE CH5 2TF WALES

View Document

12/05/1512 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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