APEX ENGINEERING SERVICES (NORTH WEST) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2415 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Alfred Edwards on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Alfred Edwards as a person with significant control on 2024-01-10

View Document

09/01/249 January 2024 Secretary's details changed for Sharon Elizabeth Edwards on 2024-01-09

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/07/1930 July 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/08/1831 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 72 ST JOHNS ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 8BH

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED EDWARDS / 01/04/2013

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH EDWARDS / 01/04/2013

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 12-14 UPPER WILLIAM STREET LIVERPOOL MERSEYSIDE L3 7EE

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED EDWARDS / 07/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: UNIT 28 MILLERS BRIDGE INDUSTRIAL ESTATE BOOTLE LIVERPOOL L20 1EE

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: MICHAEL L, BYRNE & CO 162 BEDINGTON ROAD, BEDINGTON, WIRRAL, MERSEYSIDE. L63 7NX

View Document

13/07/9313 July 1993 RETURN MADE UP TO 07/05/93; CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 S386 DISP APP AUDS 31/12/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 24 SANDON WAY SANDON WAY INDUSTRIAL ESTATE LIVERPOOL L5 9YN

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/12/9111 December 1991 ALTER MEM AND ARTS 09/05/91

View Document

11/12/9111 December 1991 £ NC 100/100000 09/05/91

View Document

11/12/9111 December 1991 NC INC ALREADY ADJUSTED 09/05/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 01/07/91

View Document

06/09/916 September 1991 £ NC 100/1000 01/07/91

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: NORTH WEST REGISTRATION SERVICES 404 COTTON EXCHANGE BLDG OLD HALL ST LIVERPOOL MERSEYSIDE L3 9LQ

View Document

13/06/9113 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED SANDMILE LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

07/05/917 May 1991 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