APEX ABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

09/04/259 April 2025 Termination of appointment of Karolina Labecka as a director on 2025-04-09

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Appointment of Mrs Karolina Labecka as a director on 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Change of details for P J Lets Limited as a person with significant control on 2023-12-20

View Document

09/10/239 October 2023 Appointment of Miss Shelsea Anne Waldock as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Simon Mccree Scott as a director on 2023-10-09

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Change of details for P J Lets Limited as a person with significant control on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Change of details for P J Lets Limited as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Paul John Brewer as a director on 2022-05-16

View Document

19/05/2219 May 2022 Cessation of Tcb Conveyancing Services Limited as a person with significant control on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P J LETS LIMITED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCB CONVEYANCING SERVICES LIMITED

View Document

03/03/203 March 2020 CESSATION OF MARGARET JEAN COMPTON AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET COMPTON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ISMAIL MEHMET GOZDE

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MRS ROSEANNE RESTRICK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PHILIP PETER MAY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PAUL JOHN BREWER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BREWER

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information