-
PERFORMANCE PROJECT SOLUTIONS LTD. - Beaumont House 172 Southgate, Street, Gloucester, GL1 2EZ, United Kingdom
Company Information
- Company registration number
- 06166867
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Beaumont House 172 Southgate
- Street, Gloucester
- GL1 2EZ Beaumont House 172 Southgate, Street, Gloucester, GL1 2EZ UK
Management
- Managing Directors
- BRYAN JENKINS
- PAUL JENKINS
- BRYAN JENKINS
- PAUL JENKINS
- Company secretaries
- BRYAN JENKINS
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-19
- Dissolved on
- 2018-07-17
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mr Paul Jenkins
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PERFORMANCE PROJECT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2013-03-31
- Last Return Made Up To:
- 2012-03-19
-
PERFORMANCE PROJECT SOLUTIONS LTD. Company Description
- PERFORMANCE PROJECT SOLUTIONS LTD. is a ltd registered in United Kingdom with the Company reg no 06166867. Its current trading status is "closed". It was registered 2007-03-19. It was previously called PERFORMANCE PROJECT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-19.It can be contacted at Beaumont House 172 Southgate .
Get PERFORMANCE PROJECT SOLUTIONS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Performance Project Solutions Ltd. - Beaumont House 172 Southgate, Street, Gloucester, GL1 2EZ, United Kingdom
Did you know? kompany provides original and official company documents for PERFORMANCE PROJECT SOLUTIONS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 11/08/2017 (2017-08-11) - CH01
-
CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES (2017-04-21) - CS01
-
PSC'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 11/08/2017 (2017-08-11) - PSC04
-
30/09/16 TOTAL EXEMPTION SMALL (2017-06-29) - AA
keyboard_arrow_right 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-07-04) - AA
-
19/03/16 FULL LIST (2016-04-12) - AR01
keyboard_arrow_right 2015
-
PREVEXT FROM 31/03/2015 TO 30/09/2015 (2015-11-26) - AA01
-
19/03/15 FULL LIST (2015-04-14) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-22) - AA
-
31/03/13 TOTAL EXEMPTION SMALL (2014-01-04) - AA
-
19/03/14 FULL LIST (2014-04-17) - AR01
keyboard_arrow_right 2013
-
19/03/13 FULL LIST (2013-04-15) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2013-01-07) - AA
keyboard_arrow_right 2012
-
19/03/12 FULL LIST (2012-04-19) - AR01
keyboard_arrow_right 2011
-
SECRETARY'S CHANGE OF PARTICULARS / BRYAN JENKINS / 19/04/2010 (2011-04-11) - CH03
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-29) - AA
-
19/03/11 FULL LIST (2011-04-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JENKINS / 19/04/2010 (2011-04-11) - CH01
-
31/03/10 TOTAL EXEMPTION SMALL (2011-01-05) - AA
keyboard_arrow_right 2010
-
19/03/10 FULL LIST (2010-04-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PAUL JENKINS / 07/04/2010 (2010-04-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JENKINS / 07/04/2010 (2010-04-15) - CH01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-02-03) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS (2009-04-07) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-12-29) - AA
-
RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS (2008-04-30) - 363a
keyboard_arrow_right 2007
-
COMPANY NAME CHANGED (2007-03-30) - CERTNM
-
COMPANY NAME CHANGED (2007-04-03) - CERTNM
-
SECRETARY RESIGNED (2007-04-04) - 288b
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-04-04) - 288a
-
AD 19/03/07--------- (2007-04-18) - 88(2)R
-
NEW DIRECTOR APPOINTED (2007-04-04) - 288a
-
AD 01/04/07--------- (2007-07-12) - 88(2)R
-
DIRECTOR RESIGNED (2007-04-04) - 288b
-
INCORPORATION DOCUMENTS (2007-03-19) - NEWINC