- Company Overview for 6-S PERFORMANCE LTD (11652227)
- Filing history for 6-S PERFORMANCE LTD (11652227)
- People for 6-S PERFORMANCE LTD (11652227)
- More for 6-S PERFORMANCE LTD (11652227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | TM01 | Termination of appointment of Adam John Harry Fawcett as a director on 18 December 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Ashley Frame as a director on 27 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Adam John Harry Fawcett as a director on 27 September 2024 | |
08 Dec 2023 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Dec 2022 | SH08 | Change of share class name or designation | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
15 Dec 2022 | PSC01 | Notification of Paul Andrew Brown as a person with significant control on 20 November 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr James Brown as a person with significant control on 20 November 2022 | |
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 20 November 2022
|
|
20 Jun 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 May 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
16 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Daniel Pearson as a person with significant control on 1 December 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr James Susan Brown as a person with significant control on 31 October 2018 |