PERFORMANCE POWER LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

02/04/222 April 2022 Declaration of solvency

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

31/03/2231 March 2022 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 2022-03-31

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF ROBERT DENSLEY AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENSLEY

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 ADOPT ARTICLES 04/07/2017

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENSLEY / 30/11/2016

View Document

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

View Accounts

12/02/1612 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 211

View Document

12/02/1612 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 211

View Document

12/02/1612 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 211

View Document

12/02/1612 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 211

View Document

12/02/1612 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 211

View Document

04/02/164 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 206

View Document

04/02/164 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 206

View Document

04/02/164 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 206

View Document

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

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PAYS

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 203

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MR JOHN MICHAEL GREGSON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RASHID EJAZ

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Document

18/04/1318 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ADOPT ARTICLES 25/03/2013

View Document

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

View Accounts

28/03/1328 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 202

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 201

View Document

23/05/1223 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 201

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR RASHID EJAZ

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 ALTER ARTICLES 10/05/2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED IAIN MACKENZIE CATTANACH

View Document

11/05/1211 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENSLEY / 19/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH PAYS / 19/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED JOHN MICHAEL GREGSON

View Document

21/10/1121 October 2011 25/09/11 STATEMENT OF CAPITAL GBP 101

View Document

04/04/114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 ALTER ARTICLES 19/09/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY PAYS / 01/01/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENSLEY / 01/01/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: PAVILION END, BACK LANE BEENHAM READING BERKSHIRE RG7 5NG

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

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