APEX DATA CABLING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
04/06/244 June 2024 | Registered office address changed from Railway House 14 Chertsey Road Suite 112 Woking Surrey GU21 5AH England to 8 Friary Court Woking GU21 8UR on 2024-06-04 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
27/12/2127 December 2021 | Confirmation statement made on 2021-04-29 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 9 WREN GARDENS BRACKNELL BERKSHIRE RG12 8BG |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/05/1516 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/11/1323 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR MARK RICHARDSON |
25/05/1325 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 96 ABBEY BARN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RW UNITED KINGDOM |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM FLAT 6 STEPHEN GOULD HOUSE SOUTHAMPTON STREET FARNBOROUGH HAMPSHIRE GU14 6BG ENGLAND |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
25/01/1125 January 2011 | 07/01/11 STATEMENT OF CAPITAL GBP 100 |
18/01/1118 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BARRY JENKINS / 04/10/2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 38 READING ROAD FARNBOROUGH HAMPSHIRE GU146NB UNITED KINGDOM |
27/05/1027 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BARRY JENKINS / 29/04/2010 |
29/04/0929 April 2009 | 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