APEX FABRICATION LTD

Company Documents

DateDescription
09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/07/2320 July 2023 Termination of appointment of Denise Lesley Potts as a director on 2023-04-27

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Simon Smithson on 2022-01-19

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-23 with updates

View Document

28/10/2128 October 2021 Change of details for Ms Denise Lesley Tilston as a person with significant control on 2019-03-01

View Document

26/10/2126 October 2021 Change of details for Mr Simon Smithson as a person with significant control on 2021-06-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SMITHSON

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MS DENISE LESLEY TILSTON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SIMON SMITHSON

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MS DENISE LESLEY TILSTON / 01/03/2019

View Document

24/09/1924 September 2019 CESSATION OF MICHAEL ANTHONY POTTS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115347250002

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115347250001

View Document

24/08/1824 August 2018 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