PERFORMANCE VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-08-26

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

26/08/2426 August 2024 Annual accounts for year ending 26 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-27

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-27

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

28/05/2128 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

28/05/2028 May 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

28/05/1928 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

27/06/1827 June 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

24/08/1724 August 2017 DIRECTOR APPOINTED MR DUNCAN CHARLES ALEXANDER MARSH

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

24/05/1724 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

01/10/141 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

29/05/1429 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

27/09/1327 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 2 BEVAN ROAD LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9QH UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE WIMSHURST / 05/07/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ZOE LOUISE WIMSHURST

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 6 POOLE ROAD WIMBORNE DORSET BH21 1QE UNITED KINGDOM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/08/1020 August 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