SENTINEL PERFORMANCE SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Mr Daniel Wilson as a director on 2025-06-01

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

02/06/252 June 2025 NewTermination of appointment of Arno Rudolf Monincx as a director on 2025-04-10

View Document

02/06/252 June 2025 NewTermination of appointment of Steven Mackenzie as a director on 2025-03-25

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Dan Rene Snejbjerg Iversen as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of David James Barrett as a director on 2023-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/12/2228 December 2022 All of the property or undertaking has been released from charge 3

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Damien Mead as a director on 2021-12-02

View Document

06/12/216 December 2021 Appointment of Mr Steven Mackenzie as a director on 2021-12-06

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/06/2114 June 2021 Notification of Zebramarsh Ltd as a person with significant control on 2016-04-06

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR DAMIEN MEAD

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE GOODWIN

View Document

06/10/196 October 2019 CESSATION OF EPIRIS MANAGERS LLP AS A PSC

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR DAVID JAMES BARRETT

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRA PRIVATE EQUITY PLC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY ROEBUCK

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / EPIRIS MANAGERS LLP / 06/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ADAM LUMLEY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LUMLEY

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

23/05/1423 May 2014 20/04/14 NO CHANGES

View Document

19/02/1419 February 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEVE MARK GOODWIN

View Document

15/05/1315 May 2013 22/04/13 NO CHANGES

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

13/07/1213 July 2012 22/04/12 CHANGES

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

14/04/1114 April 2011 ARTICLES OF ASSOCIATION

View Document

14/04/1114 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 116013

View Document

14/04/1114 April 2011 ALTER ARTICLES 31/03/2011

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER SCHMIDT

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR WILLIAM MARK WALKER

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR ADAM KENNETH LUMLEY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR MAUNDRELL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR BURNELL VINCENT III

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD NEIL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY BURNELL VINCENT III

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BURNELL WAYNE VINCENT III / 21/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER SCHMIDT / 21/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ROEBUCK / 21/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR BURNELL WAYNE VINCENT III

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BURNELL VINCENT III / 13/03/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE KRISCUNAS

View Document

13/10/0813 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/07/05

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: FOUNDRY LANE WIDNES CHESHIRE WA8 8UD

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 £ NC 1000/200000 19/08

View Document

21/09/0521 September 2005 NC INC ALREADY ADJUSTED 19/08/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

25/08/0525 August 2005 COMPANY NAME CHANGED YALEHOLD LIMITED CERTIFICATE ISSUED ON 25/08/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 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