APEX FIRE & SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Register inspection address has been changed from St David's Church George Street Bathgate West Lothian EH48 1PH Scotland to Maple Lodge 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE

View Document

30/10/2330 October 2023 Register(s) moved to registered inspection location Maple Lodge 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Director's details changed for Mr Gary Douglas Halliday on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Douglas Halliday on 2023-04-12

View Document

05/04/235 April 2023 Registered office address changed from St David's Church George Street Bathgate West Lothian EH48 1PH to Maple Lodge 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE on 2023-04-05

View Document

31/10/2231 October 2022 Register inspection address has been changed from 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE Scotland to St David's Church George Street Bathgate West Lothian EH48 1PH

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Director's details changed for Mr Douglas Halliday on 2022-10-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/10/2230 October 2022 Director's details changed for Mr Gary Douglas Halliday on 2022-10-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM MAPLE LODGE, 4C KIRKHILL GARDENS PENICUIK EH26 8JE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIA HALLIDAY / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS HALLIDAY / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HALLIDAY / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HALLIDAY / 30/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA HALLIDAY / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS HALLIDAY / 30/12/2009

View Document

30/10/0830 October 2008 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