PERFORMANCE IN PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Satisfaction of charge 038710850007 in full

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Satisfaction of charge 038710850006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Registration of charge 038710850007, created on 2023-06-02

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/03/2317 March 2023 Satisfaction of charge 038710850005 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 3 in full

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-11-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mrs Keeley Dalloz as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Simon Francis Edmund Gibbs as a secretary on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 04/06/19 STATEMENT OF CAPITAL GBP 1870.80

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038710850006

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM THE OBERVATORY WESTRIDGE BUSINESS PARK RYDE ISLE OF WIGHT PO33 1FX

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 SECOND FILED SH01 - 16/12/16 STATEMENT OF CAPITAL GBP 1875.39

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

06/03/176 March 2017 16/12/16 STATEMENT OF CAPITAL GBP 1813.35

View Document

27/02/1727 February 2017 13/12/16 STATEMENT OF CAPITAL GBP 1833.98

View Document

10/02/1710 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 1813.35

View Document

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 2002.24

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038710850005

View Document

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1530 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 1998.74

View Document

11/11/1511 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 2009.74

View Document

24/09/1524 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 2009.74

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES BREINGAN

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICK DRAKE KNIGHT

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 2015.74

View Document

13/11/1313 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 2009.24

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 1971.24

View Document

06/04/106 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 1971.24

View Document

06/04/106 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES SHELLEY

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DALLOZ / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK DRAKE KNIGHT / 04/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM PASCALL HOUSE COTHEY WAY RYDE ISLE OF WIGHT PO33 1QT

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/094 March 2009 SECRETARY APPOINTED MR SIMON FRANCIS EDMUND GIBBS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES SHELLEY / 02/07/2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALLOZ / 03/07/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0222 August 2002 S-DIV 27/05/02

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: CHARTER HOUSE 16 MELVILLE STREET, RYDE, ISLE OF WIGHT PO33 2AF

View Document

23/11/0123 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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