STRENGTH AND PERFORMANCE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Stacey Allen as a member on 2025-06-13

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to Manor Works Coronation Street Stockport SK5 7PG on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Notification of Martin Van Wyk as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Appointment of Mrs Stacey Allen as a member on 2021-04-01

View Document

29/03/2129 March 2021 CURRSHO FROM 30/03/2020 TO 29/02/2020

View Document

29/03/2129 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN MICHAEL KEEFE / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR ZORAN EMILE DUBAIC / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL KEEFE / 18/03/2020

View Document

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ZORAN EMILE DUBAIC / 18/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, LLP MEMBER LAURA BLEASE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SECOND FILING OF LLAP01 FOR LAURA BLEASE

View Document

20/02/1920 February 2019 SECOND FILING OF LLAP01 FOR ELLIE SANDERSON

View Document

20/02/1920 February 2019 SECOND FILING OF LLAP01 FOR CHRIS WALKER

View Document

20/02/1920 February 2019 SECOND FILING OF LLAP01 FOR JAKE HARTLEY

View Document

20/02/1920 February 2019 SECOND FILING OF LLAP01 FOR KARL NIAMATALI

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR JAKE HARTLEY

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR MARTIN VAN WYK

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MISS LAURA BLEASE

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR KARL NIAMATALI

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR CHRIS WALKER

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MISS ELLIE SANDERSON

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM, 88 BLENHEIM ROAD, CHEADLE HULME, CHEADLE, SK8 7BA, ENGLAND

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTIN VAN WYK

View Document

19/10/1819 October 2018 CESSATION OF MARTIN VAN WYK AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN VAN WYK / 25/01/2018

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN VAN WYK / 25/01/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/04/176 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN MICHAEL KEEFE / 01/03/2017

View Document

06/04/176 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ZORAN EMILE DUBAIC / 01/03/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM, 19 CHRISTLETON AVENUE, CHRISTLETON AVENUE, STOCKPORT, CHESHIRE, SK4 5EQ

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/02/1613 February 2016 ANNUAL RETURN MADE UP TO 13/12/15

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 LLP MEMBER APPOINTED MR MARTIN VAN WYK

View Document

25/01/1525 January 2015 ANNUAL RETURN MADE UP TO 13/12/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MICHAEL KEEFE / 01/08/2013

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 13/12/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MICHAEL KEEFE / 11/12/2012

View Document

15/05/1315 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ZORAN EMILE DUBAIC / 11/12/2012

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 13/12/12

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MICHAEL KEEFE / 14/02/2012

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ZORAN EMILE DUBAIC / 14/02/2012

View Document

06/03/126 March 2012 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

13/12/1113 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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