PERFORMANCE MONITORING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Registration of charge 024501150002, created on 2025-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Appointment of Mark Philip Truby as a director on 2024-12-23

View Document

24/12/2424 December 2024 Registered office address changed from C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to 6 Warwick Street London W1B 5LX on 2024-12-24

View Document

24/12/2424 December 2024 Appointment of Mr Constantine Karayannis as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of David George Arber as a director on 2024-12-23

View Document

24/12/2424 December 2024 Current accounting period shortened from 2025-08-31 to 2025-06-30

View Document

24/12/2424 December 2024 Notification of Learnpro Group Limited as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of David George Arber as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Mathew Arber as a secretary on 2024-12-23

View Document

24/12/2424 December 2024 Appointment of Mr Stuart Paul Layzell as a director on 2024-12-23

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Registered office address changed from 52 Coventry Street Southam Warks CV47 0EP to C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF on 2023-07-26

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ARBER / 08/05/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ARBER / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ARBER / 03/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MATHEW ARBER / 03/02/2014

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ARBER / 19/12/2013

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MATHEW ARBER / 28/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MATHEW ARBER / 02/01/2013

View Document

24/12/1224 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ARBER / 04/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/02/071 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998

View Document

31/12/9731 December 1997 £ NC 100/50000 16/12/97

View Document

31/12/9731 December 1997 NC INC ALREADY ADJUSTED 16/12/97

View Document

31/12/9731 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/12/9416 December 1994

View Document

16/12/9416 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992

View Document

26/06/9226 June 1992 Accounts for a small company made up to 1991-08-31

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/03/923 March 1992 Accounts for a dormant company made up to 1990-08-31

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

02/01/922 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 EXEMPTION FROM APPOINTING AUDITORS 15/05/91

View Document

30/03/9030 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/03/9030 March 1990

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

06/12/896 December 1989 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