APEX ALARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
16/05/2516 May 2025 | Satisfaction of charge 061008690002 in full |
06/05/256 May 2025 | Registration of charge 061008690003, created on 2025-05-02 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
04/02/254 February 2025 | Director's details changed for Mr Haris Wali Khan on 2025-01-24 |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
19/12/2319 December 2023 | Director's details changed for Mr Ian Mark Phelps on 2023-12-01 |
01/12/231 December 2023 | Appointment of Mr Ian Mark Phelps as a director on 2023-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with updates |
19/01/2319 January 2023 | Registration of charge 061008690002, created on 2023-01-13 |
19/01/2319 January 2023 | Appointment of Mr Haris Wali Khan as a director on 2023-01-12 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Change of share class name or designation |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
17/01/2317 January 2023 | Resolutions |
16/01/2316 January 2023 | Cessation of Richard John Hill as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Termination of appointment of Shirley Hill as a director on 2023-01-12 |
16/01/2316 January 2023 | Termination of appointment of Richard John Hill as a director on 2023-01-12 |
16/01/2316 January 2023 | Termination of appointment of John Dennis Hill as a director on 2023-01-12 |
16/01/2316 January 2023 | Particulars of variation of rights attached to shares |
16/01/2316 January 2023 | Cessation of Shirley Hill as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Cessation of John Dennis Hill as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Notification of Shield Bidco Limited as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Registration of charge 061008690001, created on 2023-01-13 |
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 |
16/01/2316 January 2023 | Termination of appointment of Richard John Hill as a secretary on 2023-01-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HILL |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 13/03/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN HILL |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 14/08/2018 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA |
21/02/1821 February 2018 | SAIL ADDRESS CREATED |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 13/02/2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2018 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 13/02/2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 12/02/2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 18/04/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 18/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2016 |
25/02/1625 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | DIRECTOR APPOINTED MR RICHARD JOHN HILL |
17/11/1517 November 2015 | DIRECTOR APPOINTED MRS SHIRLEY HILL |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 124 HIGH STREET MIDSOMER NORTON BA5 2AA |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 11/03/2015 |
27/04/1527 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 11/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | 13/02/15 NO CHANGES |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | 30/04/12 STATEMENT OF CAPITAL GBP 1100 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 18/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 02/01/2012 |
05/03/125 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 12/05/2010 |
24/03/1024 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD HILL / 01/01/2008 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | NC INC ALREADY ADJUSTED 16/03/07 |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
24/03/0724 March 2007 | £ NC 100/1000 16/03/07 |
22/03/0722 March 2007 | COMPANY NAME CHANGED ELDERWELL COMMERCE LTD CERTIFICATE ISSUED ON 22/03/07 |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
08/03/078 March 2007 | SECRETARY RESIGNED |
08/03/078 March 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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