EVENT HORIZON PYROTECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered 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

View Document

06/08/256 August 2025 NewDirector's details changed for Ms Michelle Phillips on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Charles Peter Edward Adcock on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Joseph John Perriam on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Barry Hook on 2025-08-06

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

30/05/2530 May 2025 Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2025-05-27

View Document

24/04/2524 April 2025 Appointment of Ms Michelle Phillips as a director on 2025-04-22

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Director's details changed for Mr Charles Peter Edward Adcock on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2024-10-03

View Document

18/07/2418 July 2024 Appointment of Mr Barry Hook as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

11/03/2411 March 2024 Appointment of Mr Joseph John Perriam as a director on 2024-03-07

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

05/06/235 June 2023 Director's details changed for Mr Charles Peter Edward Adcock on 2023-04-20

View Document

05/06/235 June 2023 Director's details changed for Mr Ambrose Sydney Buchanan on 2023-04-20

View Document

05/06/235 June 2023 Director's details changed for Mr Christopher Thomas Hughes on 2023-04-20

View Document

05/06/235 June 2023 Director's details changed for Mr Charles Peter Edward Adcock on 2023-04-20

View Document

05/06/235 June 2023 Change of details for Mr Charles Peter Edward Adcock as a person with significant control on 2023-04-20

View Document

05/06/235 June 2023 Director's details changed for Mr Thomas Richard Goodman on 2023-04-20

View Document

05/06/235 June 2023 Director's details changed for Mr Trystan Ross Emery on 2023-04-20

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 SUB-DIVISION OF SHARES 22/09/2020

View Document

08/10/208 October 2020 SUB-DIVISION 08/03/16

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035761250001

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS HUGHES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NICHOLAS PETER SKINNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR RIKKI JOHN ISGAR

View Document

14/07/1614 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 DIRECTOR APPOINTED MR TRYSTAN ROSS EMERY

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM JONES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR AMBROSE SYDNEY BUCHANAN

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR THOMAS RICHARD GOODMAN

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR THOMAS RICHARD GOODMAN

View Document

01/08/141 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY MARY SPROAT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER EDWARD ADCOCK / 01/05/2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM MANOR FARM THEALE WEDMORE SOMERSET BS28 4SJ

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER EDWARD ADCOCK / 04/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 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