APERTURE ENGINEERING LIMITED

Unit 8 Bridge Street Mills Unit 8 Bridge Street Mills, Macclesfield, SK11 6QG, Cheshire
StatusACTIVE
Company No.08259302
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

APERTURE ENGINEERING LIMITED is an active private limited company with number 08259302. It was incorporated 11 years, 7 months, 17 days ago, on 18 October 2012. The company address is Unit 8 Bridge Street Mills Unit 8 Bridge Street Mills, Macclesfield, SK11 6QG, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Whipp

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-27

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Douglas Whipp

Change date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Whipp

Appointment date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-10

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-10

Officer name: Mr Martin Douglas Whipp

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE SOFA SPECIALISTS LIMITED

C/O TAYLOR'S FINANCIAL ACCOUNTING SOLUTIONS LTD 3B SPUR ROAD,CHICHESTER,PO19 8PR

Number:10490812
Status:ACTIVE
Category:Private Limited Company

GLOBAL FORESTRY INVESTMENTS PLC

16 CHURCHILL WAY,,CF1 4DX

Number:03403180
Status:ACTIVE
Category:Public Limited Company

HOTEL IQ LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11297272
Status:ACTIVE
Category:Private Limited Company

NQ2 BOURNEMOUTH LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:11128103
Status:ACTIVE
Category:Private Limited Company

REDDER FASTENING SYSTEMS LTD

47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:10540769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJHOLLOWAY&SONS LIMITED

181 KEITH LUCAS ROAD,FARNBOROUGH,GU14 0DL

Number:10617766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source