APEX DRAINS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-01-17 with no updates

View Document

03/06/253 June 2025 Registered office address changed from 380a New Hythe Lane Aylesford Kent ME20 6RZ England to Flat 5 Coach & Horses Court 35 North Cray Road Bexley Kent DA5 3NE on 2025-06-03

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Change of details for Mr Liam David Banks as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Mr Liam David Banks on 2023-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

06/01/236 January 2023 Registered office address changed from 56 Callander Road London SE6 2QE England to 380a New Hythe Lane Aylesford Kent ME20 6RZ on 2023-01-06

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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