Advanced company searchLink opens in new window

APERIO AUDIO VISUAL LTD

Company number 08728209

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)
05 Jan 2024 AA Micro company accounts made up to 31 October 2023
13 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
05 Jun 2020 AD01 Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 5 June 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
04 Oct 2018 AD01 Registered office address changed from Alanbrookes Hyde Chalford Stroud GL6 8NZ England to Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF on 4 October 2018
02 Oct 2018 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to Alanbrookes Hyde Chalford Stroud GL6 8NZ on 2 October 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
06 Oct 2017 MA Memorandum and Articles of Association
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of Lucy Smith as a person with significant control on 30 August 2017
20 Sep 2017 SH08 Change of share class name or designation
19 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends/voting right 30/08/2017
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2017 TM01 Termination of appointment of Craig Alan Wheeler as a director on 30 August 2017
04 Sep 2017 PSC07 Cessation of Craig Alan Wheeler as a person with significant control on 30 August 2017
18 Aug 2017 AD01 Registered office address changed from C/O Aperio Audio Visual Ltd Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX to Swatton Barn Badbury Swindon SN4 0EU on 18 August 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016