APEX ALARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

16/05/2516 May 2025 Satisfaction of charge 061008690002 in full

View Document

06/05/256 May 2025 Registration of charge 061008690003, created on 2025-05-02

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mr Haris Wali Khan on 2025-01-24

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Register inspection address has been changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to 37 Great Pulteney Street Bath BA2 4DA

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Mr Ian Mark Phelps on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Ian Mark Phelps as a director on 2023-12-01

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

19/01/2319 January 2023 Registration of charge 061008690002, created on 2023-01-13

View Document

19/01/2319 January 2023 Appointment of Mr Haris Wali Khan as a director on 2023-01-12

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Cessation of Richard John Hill as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Shirley Hill as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Richard John Hill as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of John Dennis Hill as a director on 2023-01-12

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

16/01/2316 January 2023 Cessation of Shirley Hill as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Cessation of John Dennis Hill as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Notification of Shield Bidco Limited as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Registration of charge 061008690001, created on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from Unit 1 Radstock Road Midsomer Norton Radstock BA3 2AA United Kingdom to Unit 11 Church Farm Business Park Corston Bath BA2 9AP on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Richard John Hill as a secretary on 2023-01-12

View Document

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

View Accounts

13/12/2113 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HILL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 13/03/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN HILL

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 14/08/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA

View Document

21/02/1821 February 2018 SAIL ADDRESS CREATED

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 13/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 13/02/2018

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 12/02/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 18/04/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 18/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR RICHARD JOHN HILL

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS SHIRLEY HILL

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 124 HIGH STREET MIDSOMER NORTON BA5 2AA

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 11/03/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 11/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 13/02/15 NO CHANGES

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 30/04/12 STATEMENT OF CAPITAL GBP 1100

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 18/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 02/01/2012

View Document

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 12/05/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HILL / 01/01/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 £ NC 100/1000 16/03/07

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED ELDERWELL COMMERCE LTD CERTIFICATE ISSUED ON 22/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 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