About

Registered Number: 03740753
Date of Incorporation: 25/03/1999 (26 years ago)
Company Status: Active
Registered Address: 156 Bath Road, Southsea, Hampshire, PO4 0HU

 

Having been setup in 1999, Business Performance Solutions Ltd have registered office in Southsea, it has a status of "Active". Grenfell, Nicholas Ian, Grenfell, John Stephen, Chapman, Keith, White, Robin John Anthony are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENFELL, Nicholas Ian 25 March 1999 - 1
CHAPMAN, Keith 01 January 2003 30 April 2004 1
WHITE, Robin John Anthony 28 November 2003 07 January 2005 1
Secretary Name Appointed Resigned Total Appointments
GRENFELL, John Stephen 25 March 1999 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 26 July 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 23 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 30 October 2003
CERTNM - Change of name certificate 19 May 2003
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
225 - Change of Accounting Reference Date 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 28 March 2001
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.