ON-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 |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
25/01/2425 January 2024 | Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Wenham Cottage Days Road Chapel St Mary Ipswitch Ipswitch IP9 2LB on 2024-01-25 |
16/01/2416 January 2024 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, SECRETARY JEFFERY MYERS |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM THE TOWER SAMFORD COURT LEMON HILL TATTINGSTOKE SUFFOLK IP9 2NQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/01/1121 January 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
30/01/1030 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD PORTER / 14/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | APPOINTMENT TERMINATE, DIRECTOR SUE PORTER LOGGED FORM |
12/03/0912 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD PORTER / 27/12/2007 |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN PORTER |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/07/0520 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: THE GARDENS LAMBTON PARK CHESTER LE STREET COUNTY DURHAM DH3 4PN |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: THE TOWER SAMFORD COURT LEMONS HILL TATTINGSTONE SUFFOLK IP9 2NQ |
14/07/0314 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | SECRETARY'S PARTICULARS CHANGED |
24/01/0324 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
11/04/0211 April 2002 | S366A DISP HOLDING AGM 19/02/02 |
11/04/0211 April 2002 | S386 DISP APP AUDS 19/02/02 |
23/01/0223 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
14/01/0214 January 2002 | 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