PERFORMANCE VELOCITY LIMITED
Status | ACTIVE |
Company No. | 09293079 |
Category | Private Limited Company |
Incorporated | 03 Nov 2014 |
Age | 9 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PERFORMANCE VELOCITY LIMITED is an active private limited company with number 09293079. It was incorporated 9 years, 6 months, 28 days ago, on 03 November 2014. The company address is Durham House Durham House, Denby, DE5 8NE, Derbyshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Miss Claire Dennis
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Mayer
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Christopher Mayer
Change date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Claire Dennis
Documents
Change to a person with significant control
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Christopher Mayer
Change date: 2018-09-17
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Mayer
Change date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE
New address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE
Change date: 2017-07-21
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Some Companies
3 WADSWORTH ROAD,PERIVALE,UB6 7JD
Number: | 04244851 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND SCISSORS, 2,CANNOCK,WS11 0DL
Number: | 11899384 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEECHAM COURT,WIGAN,WN3 6PR
Number: | 09561739 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PROJECTS DRIVE,RUGBY,CV21 1AB
Number: | 11949394 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADDOCK LANE,MANCHESTER,M28 1DL
Number: | OC350456 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 WESLEY TERRACE,DRIFFIELD,YO25 4RH
Number: | 11443973 |
Status: | ACTIVE |
Category: | Private Limited Company |