APERTURE EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Appointment of Mr Derek Thomas Frank Perry as a secretary on 2024-12-01

View Document

24/10/2424 October 2024 Appointment of Mr Derek Thomas Frank Perry as a director on 2024-10-01

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Cessation of David Robert Lloyd as a person with significant control on 2021-05-03

View Document

05/11/215 November 2021 Change of details for Dunns Imaging Group Limited as a person with significant control on 2021-05-03

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT LLOYD / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LLOYD / 13/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 ADOPT ARTICLES 18/08/2015

View Document

13/08/1513 August 2015 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

17/06/1517 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM J18 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM B24 9QR

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR GARY STEVEN DENHAM

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ARRAN ROOKE

View Document

23/10/1423 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVILD LLOYD / 23/10/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM KEMPSON HOUSE 91 KEMPSON ROAD BIRMINGHAM B36 8LP UNITED KINGDOM

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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