AGA PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
02/06/252 June 2025 | Director's details changed for Mr Nigel Engeham on 2025-05-31 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Gillian Curley as a director on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Gillian Curley as a secretary on 2024-07-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Register inspection address has been changed to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
06/06/236 June 2023 | Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
05/06/235 June 2023 | Director's details changed for Mr James Richard Harold Curley on 2023-05-31 |
13/03/2313 March 2023 | Director's details changed for Mr John Walton Young on 2023-03-10 |
23/01/2323 January 2023 | Termination of appointment of Sean Paul Buckley as a director on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 22/08/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 30/09/2017 |
02/10/172 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 30/09/2017 |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLEY |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR JAMES RICHARD HAROLD CURLEY |
28/07/1728 July 2017 | DIRECTOR APPOINTED SEAN PAUL BUCKLEY |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR JOHN WALTON YOUNG |
28/07/1728 July 2017 | DIRECTOR APPOINTED NIGEL ENGEHAM |
17/07/1717 July 2017 | CESSATION OF GILLIAN CURLEY AS A PSC |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA PROMOTIONS LIMITED |
17/07/1717 July 2017 | CESSATION OF MICHAEL JAMES CURLEY AS A PSC |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CATTHORPE HALL, CATTHORPE NEAR LUTTERWORTH LEICESTERSHIRE LE17 6DB |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA PURCELL / 26/05/2017 |
24/05/1724 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SKINNER |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1524 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1417 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/07/138 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/06/1115 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | DIRECTOR APPOINTED KEVIN JOHN SKINNER |
02/02/112 February 2011 | DIRECTOR APPOINTED SUSAN PATRICIA PURCELL |
14/06/1014 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0812 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/08/082 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0824 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 |
15/02/0815 February 2008 | NC INC ALREADY ADJUSTED 31/12/07 |
15/02/0815 February 2008 | £ NC 1000/50000 31/12/ |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/07/0711 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | COMPANY NAME CHANGED APRIL MOON LIMITED CERTIFICATE ISSUED ON 22/06/07 |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company