APEX CIRCUIT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 All of the property or undertaking has been released from charge 053263470001

View Document

03/10/223 October 2022 Appointment of Mr Andrew James Wallis as a director on 2022-09-05

View Document

03/10/223 October 2022 Appointment of Mr Jack Stewart Wheeler as a director on 2022-09-05

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053263470001

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CESSATION OF CLIVE ANTHONY BOWEN AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIRDWOOD LIMITED

View Document

17/01/1917 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 90

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLSHIRE

View Document

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR DAFYDD ALLAN BROOM

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 11/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

29/02/1229 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR BENJAMIN DAVID WILLSHIRE

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PERRY BAYLISS / 07/01/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR PERRY BAYLISS

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 04/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 04/02/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 12 CORBETT HOUSE CATHCART ROAD LONDON SW10 9LF

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 COMPANY NAME CHANGED MERS UK LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 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