EVENT HORIZON PYROTECHNICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to Unit G9, Frome Business Park Manor Road Marston Trading Estate Frome Somerset BA11 4FN on 2025-08-06 |
06/08/256 August 2025 New | Director's details changed for Ms Michelle Phillips on 2025-08-06 |
06/08/256 August 2025 New | Director's details changed for Mr Charles Peter Edward Adcock on 2025-08-06 |
06/08/256 August 2025 New | Director's details changed for Mr Joseph John Perriam on 2025-08-06 |
06/08/256 August 2025 New | Director's details changed for Mr Barry Hook on 2025-08-06 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with updates |
30/05/2530 May 2025 | Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2025-05-27 |
24/04/2524 April 2025 | Appointment of Ms Michelle Phillips as a director on 2025-04-22 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
03/10/243 October 2024 | Director's details changed for Mr Charles Peter Edward Adcock on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2024-10-03 |
18/07/2418 July 2024 | Appointment of Mr Barry Hook as a director on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with updates |
11/03/2411 March 2024 | Appointment of Mr Joseph John Perriam as a director on 2024-03-07 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates |
05/06/235 June 2023 | Director's details changed for Mr Charles Peter Edward Adcock on 2023-04-20 |
05/06/235 June 2023 | Director's details changed for Mr Ambrose Sydney Buchanan on 2023-04-20 |
05/06/235 June 2023 | Director's details changed for Mr Christopher Thomas Hughes on 2023-04-20 |
05/06/235 June 2023 | Director's details changed for Mr Charles Peter Edward Adcock on 2023-04-20 |
05/06/235 June 2023 | Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2023-04-20 |
05/06/235 June 2023 | Director's details changed for Mr Thomas Richard Goodman on 2023-04-20 |
05/06/235 June 2023 | Director's details changed for Mr Trystan Ross Emery on 2023-04-20 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Purchase of own shares. |
21/04/2221 April 2022 | Cancellation of shares. Statement of capital on 2022-02-28 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Memorandum and Articles of Association |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
03/07/213 July 2021 | Purchase of own shares. |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-06-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-04 with updates |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | SUB-DIVISION OF SHARES 22/09/2020 |
08/10/208 October 2020 | SUB-DIVISION 08/03/16 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM C/O SMALL BUSINESS ACCOUNTANCY COMPANY LIMITED 52 CLARE STREET BRIDGWATER SOMERSET TA6 3EN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035761250001 |
24/03/1824 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/10/1713 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS HUGHES |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
06/07/176 July 2017 | DIRECTOR APPOINTED MR NICHOLAS PETER SKINNER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/10/163 October 2016 | DIRECTOR APPOINTED MR RIKKI JOHN ISGAR |
14/07/1614 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | DIRECTOR APPOINTED MR TRYSTAN ROSS EMERY |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR APPOINTED MR MICHAEL WILLIAM JONES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | DIRECTOR APPOINTED MR AMBROSE SYDNEY BUCHANAN |
31/08/1431 August 2014 | DIRECTOR APPOINTED MR THOMAS RICHARD GOODMAN |
31/08/1431 August 2014 | DIRECTOR APPOINTED MR THOMAS RICHARD GOODMAN |
01/08/141 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
01/03/141 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, SECRETARY MARY SPROAT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER EDWARD ADCOCK / 01/05/2012 |
07/06/127 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM MANOR FARM THEALE WEDMORE SOMERSET BS28 4SJ |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/08/1119 August 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER EDWARD ADCOCK / 04/06/2010 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
08/10/048 October 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/04/032 April 2003 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
02/04/032 April 2003 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
11/01/0111 January 2001 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
13/08/9913 August 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
09/06/989 June 1998 | DIRECTOR RESIGNED |
09/06/989 June 1998 | SECRETARY RESIGNED |
09/06/989 June 1998 | SECRETARY RESIGNED |
09/06/989 June 1998 | NEW DIRECTOR APPOINTED |
09/06/989 June 1998 | NEW SECRETARY APPOINTED |
09/06/989 June 1998 | DIRECTOR RESIGNED |
04/06/984 June 1998 | 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