PASS PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Steven John Britton on 2025-05-12

View Document

13/05/2513 May 2025 Change of details for Mrs Pauline Britton as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Change of details for Mr Steven John Britton as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mrs Pauline Britton on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from The Mews 1 Penfold Road Felixstowe IP11 7BP England to Town Wall House Balkerne Hill Colchester CO3 3AD on 2025-05-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SAS COMPANY SECRETARIAL LIMITED THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX ENGLAND

View Document

27/11/1827 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAS COMPANY SECRETARIAL LIMITED / 27/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/09/185 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/07/1825 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O DAA COMPANY SECRETARIAL LIMITED UNIT 5 BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH IP10 0BJ

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED SAS COMPANY SECRETARIAL LIMITED

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SECRETARIAL LIMITED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM: C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SECRETARIAL LIMITED / 01/01/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 01/01/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD C/O BASEPOINT 70-72 THE HAVENS IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LTD / 21/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BRITTON / 21/08/2013

View Document

16/09/1316 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SAIL ADDRESS CREATED

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE BRITTON

View Document

14/05/1314 May 2013 CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LTD

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM BASEPOINT 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS PAULINE BRITTON

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 10 CARVILLE AVENUE, TUNBRIDGE WELLS, TN4 0QY, UNITED KINGDOM

View Document

15/09/1115 September 2011 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