APEX GLOBAL RESOURCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Accounts for a small company made up to 2024-12-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
17/11/2317 November 2023 | Amended full accounts made up to 2022-12-31 |
14/11/2314 November 2023 | Second filing of Confirmation Statement dated 2023-10-13 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-13 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
12/05/2212 May 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
05/05/225 May 2022 | Satisfaction of charge 3 in full |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
07/07/217 July 2021 | Termination of appointment of Clair Ann Barclay as a director on 2021-05-21 |
07/07/217 July 2021 | Termination of appointment of Helen Clare Flannigan as a secretary on 2021-05-21 |
07/07/217 July 2021 | Termination of appointment of Helen Clare Flannigan as a director on 2021-05-21 |
07/07/217 July 2021 | Termination of appointment of Helen Kathryn Macmillan as a director on 2021-05-21 |
07/07/217 July 2021 | Termination of appointment of Thomas Laurie Flannigan as a director on 2021-05-21 |
07/07/217 July 2021 | Appointment of Brian Mcgrath as a director on 2021-05-21 |
07/07/217 July 2021 | Appointment of Sean Mcgrath as a director on 2021-05-21 |
07/07/217 July 2021 | Appointment of Brian Mcgrath as a secretary on 2021-05-21 |
15/06/2115 June 2021 | Notification of Brian Mcgrath as a person with significant control on 2021-05-21 |
14/06/2114 June 2021 | Cessation of Thomas Laurie Flannigan as a person with significant control on 2021-05-21 |
30/03/2130 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
25/06/2025 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | DIRECTOR APPOINTED MRS CLAIR ANN BARCLAY |
06/12/186 December 2018 | DIRECTOR APPOINTED MRS HELEN KATHRYN MACMILLAN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | SHARES SUB-DIVIDED 20/12/2017 |
10/01/1810 January 2018 | SUB-DIVISION 20/12/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1416 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | SAIL ADDRESS CREATED |
16/10/1316 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
19/08/1119 August 2011 | COMPANY NAME CHANGED APEX ENGINEERING RECRUITMENT LTD CERTIFICATE ISSUED ON 19/08/11 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
02/02/102 February 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
02/02/102 February 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE FLANNIGAN / 27/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAURIE FLANNIGAN / 27/10/2009 |
28/10/0928 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/02/0924 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/10/0830 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | PARTIC OF MORT/CHARGE ***** |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/02/0712 February 2007 | COMPANY NAME CHANGED APEX SERVICES (SCOTLAND) LTD CERTIFICATE ISSUED ON 12/02/07 |
11/12/0611 December 2006 | COMPANY NAME CHANGED APEX MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/03/0510 March 2005 | PARTIC OF MORT/CHARGE ***** |
11/10/0411 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/08/044 August 2004 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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