APEX CONTRACT SCAFFOLDING LIMITED

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

29/06/2129 June 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-29

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051197200001

View Document

09/02/169 February 2016 COMPANY NAME CHANGED APEX CSL LTD
CERTIFICATE ISSUED ON 09/02/16

View Document

08/02/168 February 2016 COMPANY NAME CHANGED APEX CONTRACT SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 08/02/16

View Document

27/01/1627 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
27 GLEN ROAD
FLEET
HAMPSHIRE
GU51 3QS

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH CAMPBELL

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED DEBORAH VALENTINE CAMPBELL

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY TRACEY ALLAN

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 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