AGA PERFORMANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Nigel Engeham on 2025-05-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Gillian Curley as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Gillian Curley as a secretary on 2024-07-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Register inspection address has been changed to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

View Document

05/06/235 June 2023 Director's details changed for Mr James Richard Harold Curley on 2023-05-31

View Document

13/03/2313 March 2023 Director's details changed for Mr John Walton Young on 2023-03-10

View Document

23/01/2323 January 2023 Termination of appointment of Sean Paul Buckley as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 22/08/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 30/09/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CURLEY / 30/09/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLEY

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JAMES RICHARD HAROLD CURLEY

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED SEAN PAUL BUCKLEY

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JOHN WALTON YOUNG

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED NIGEL ENGEHAM

View Document

17/07/1717 July 2017 CESSATION OF GILLIAN CURLEY AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA PROMOTIONS LIMITED

View Document

17/07/1717 July 2017 CESSATION OF MICHAEL JAMES CURLEY AS A PSC

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CATTHORPE HALL, CATTHORPE NEAR LUTTERWORTH LEICESTERSHIRE LE17 6DB

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA PURCELL / 26/05/2017

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SKINNER

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED KEVIN JOHN SKINNER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED SUSAN PATRICIA PURCELL

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

15/02/0815 February 2008 £ NC 1000/50000 31/12/

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED APRIL MOON LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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