Advanced company searchLink opens in new window

APERTE LIMITED

Company number 05061795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from 90 New North Road Huddersfield HD1 5NE England to 23 Fox Holes Grove Crow Edge Sheffield S36 4HN on 19 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
07 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
06 Feb 2019 AD01 Registered office address changed from Exchange Place Studios Exchange Street Sheffield S2 5TR England to 90 New North Road Huddersfield HD1 5NE on 6 February 2019
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
11 Nov 2017 CH01 Director's details changed for Ms Gillian Thewlis on 11 November 2017
11 Nov 2017 AD01 Registered office address changed from C/O Gill Thewlis 33 Top Side Grenoside Sheffield S35 8rd England to Exchange Place Studios Exchange Street Sheffield S2 5TR on 11 November 2017
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
15 Nov 2016 AD01 Registered office address changed from 18 Spoon Way Stannington Sheffield S6 6EZ England to C/O Gill Thewlis 33 Top Side Grenoside Sheffield S35 8rd on 15 November 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 TM02 Termination of appointment of Alastair Mark Jackman as a secretary on 1 October 2013
28 Jul 2015 AD01 Registered office address changed from C/O Walker & Sutcliffe 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 18 Spoon Way Stannington Sheffield S6 6EZ on 28 July 2015