APEX EASIFLEET LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 61 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3RL

View Document

18/03/1418 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND BARRIE STANDLEY / 01/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BARRIE STANDLEY / 20/09/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 60 LANSDOWNE PLACE HOVE BRIGHTON EAST SUSSEX

View Document

24/02/1024 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY DEANA GRONDONA

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STANDLEY / 01/03/2009

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DEANA GRONDONA / 01/03/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DEANA GRONDONA / 05/06/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STANDLEY / 05/06/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/03/0817 March 2008 SECRETARY APPOINTED DEANA GRONDONA

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ROLAND STANDLEY

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR HARRY HART

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/01/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 05/01/03; NO CHANGE OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 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