APEX CONSULTING SERVICES LIMITED

Company Documents

DateDescription
07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM MONSERRATT, 2 RICHARDS COURT BEDNALL STAFFORD STAFFORDSHIRE ST17 0SP

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCIN MIGOWSKI / 01/05/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 THE BRITANNIA SUITE, ST JAMES BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information