Advanced company searchLink opens in new window

PERFORMANCE GLASS PROCESSING LTD

Company number 07546716

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)
10 May 2024 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 8, Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1QZ on 10 May 2024
10 May 2024 TM01 Termination of appointment of Christopher Anthony Mcaspurn as a director on 25 April 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 MR04 Satisfaction of charge 075467160001 in full
10 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
09 Jan 2023 CH01 Director's details changed for Mr Steven Gary Wilson on 7 January 2023
09 Jan 2023 PSC04 Change of details for Mr Steven Gary Wilson as a person with significant control on 7 January 2023
09 Sep 2022 AP01 Appointment of Mr Christopher Anthony Mcaspurn as a director on 6 September 2022
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
09 Dec 2020 CH01 Director's details changed for Mr Steven Gary Wilson on 25 September 2020
09 Dec 2020 CH01 Director's details changed for Mr Steven Gary Wilson on 25 September 2020
09 Dec 2020 PSC04 Change of details for Mr Steven Gary Wilson as a person with significant control on 25 September 2020
27 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 102
04 Jun 2019 SH08 Change of share class name or designation
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 12/12/2018
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares 29/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 CC04 Statement of company's objects
03 May 2019 PSC04 Change of details for Mr Steven Gary Wilson as a person with significant control on 27 April 2019
03 May 2019 CH01 Director's details changed for Mr Steven Gary Wilson on 27 April 2019