PERFORMANCE EVALUATIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mrs Beverley Jane Snook on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Andrew Snook on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY SNOOK / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MRS BEVERLEY JANE SNOOK

View Document

29/07/1929 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY SNOOK / 02/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 24 BROOKMEAD TONBRIDGE TN11 9DN UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

16/06/1116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1012 May 2010 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