APEX COOLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Change of details for Miss Tracey Elizabeth Sanderson as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from 235 Foxhall Road Ipswich IP3 8LF England to Dapple Cottage Finneys Drift Nacton Ipswich Suffolk IP10 0HF on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Austin James Woods as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Miss Tracey Elizabeth Sanderson as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from Dapple Cottage Finneys Drift Nacton Ipswich Suffolk IP10 0HF United Kingdom to 235 Foxhall Road Ipswich IP3 8LF on 2024-07-11 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Notification of Tracey Sanderson as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
08/03/218 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELIZABETH SANDERSON / 13/01/2021 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH SANDERSON / 13/01/2021 |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR AUSTIN JAMES WOODS / 13/01/2021 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JAMES WOODS / 13/01/2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
10/02/2010 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/03/1911 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
21/03/1821 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/08/157 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH IP3 8NE |
06/08/146 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/08/1220 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/07/1113 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH SANDERSON / 08/07/2010 |
10/08/1010 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JAMES WOODS / 08/07/2010 |
01/03/101 March 2010 | 31/07/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/04/071 April 2007 | REGISTERED OFFICE CHANGED ON 01/04/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS |
04/08/064 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/09/057 September 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
04/08/044 August 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/03/037 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 8 NICHOLLS CLOSE UFFORD WOODBRIDGE SUFFOLK IP13 6EX |
02/08/022 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 229 NETHER STREET LONDON N3 1NT |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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