Advanced company searchLink opens in new window

PERFORMANCE POTENTIAL BACK IN ACTION LIMITED

Company number 06267594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 AA Micro company accounts made up to 31 August 2019
06 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
09 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
09 Jun 2019 AD01 Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY Wales to David Lloyds Leisure Ipswich Road Cardiff CF23 9AQ on 9 June 2019
06 Jun 2019 AA Micro company accounts made up to 31 August 2018
06 Jun 2019 AD01 Registered office address changed from David Lloyd Centre Ipswich Road Cardiff CF23 9AQ Wales to 110 Whitchurch Road Cardiff CF14 3LY on 6 June 2019
29 Apr 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
05 Jun 2018 PSC01 Notification of Ruth Frances Murphy as a person with significant control on 1 December 2016
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
04 Jul 2017 PSC01 Notification of Ruth Murphy as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
04 Jul 2017 AD01 Registered office address changed from 11 Newmarket Street Usk Monmouthshire NP15 1AU to David Lloyd Centre Ipswich Road Cardiff CF23 9AQ on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Ruth Murphy on 1 June 2017
03 Jan 2017 TM01 Termination of appointment of Alison Jane Webb as a director on 30 November 2016
03 Jan 2017 TM01 Termination of appointment of Alison Jane Webb as a director on 30 November 2016
03 Jan 2017 TM02 Termination of appointment of Alison Jane Webb as a secretary on 30 November 2016
03 Jan 2017 TM01 Termination of appointment of Nigel Allen Webb as a director on 30 November 2016