APERION CONSULTING SERVICES LIMITED

Company Documents

DateDescription
21/07/2121 July 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-07-21

View Document

30/06/2130 June 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR to 7 Bell Yard London WC2A 2JR on 2021-06-30

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

07/10/207 October 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/03/188 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIECER WILKINSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 COMPANY NAME CHANGED STRATALYST LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/07/1430 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANIECER WILKINSON / 30/09/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

17/09/1217 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANIECER WILKINSON / 01/12/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANIECER WILKINSON / 29/01/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM THE COTTAGE MARSH LANE HAMPTON IN ARDEN SOLIHULL B92 0AH

View Document

31/01/1131 January 2011 Annual return made up to 19 May 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANIECER WILKINSON / 19/05/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL WILKINSON / 19/05/2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN WILKINSON

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

16/08/1016 August 2010 Annual return made up to 19 May 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANIECER WILKINSON / 22/10/2007

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN WILKINSON / 22/10/2007

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM LABURNUMS HODGETTS LANE BERKSWELL WARWICKSHIRE CV7 7DH

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: MAIDSTONE HODGETTS LANE BERKSWELL CV7 7DH

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 22 FENTHAM ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BB

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 35 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 7 HORNBEAM CLOSE SANDY LANE BRADFORD WEST YORKSHIRE BD15 9LN

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 S366A DISP HOLDING AGM 22/09/00

View Document

19/09/0019 September 2000 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