APEX HEALTHCARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Registered office address changed from C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd England to C/O Accountancy Online Limited 6 Elsley Road Tilehurst Reading Berkshire RG31 6RN on 2024-05-03

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Registered office address changed from C/O Biz Accounting Solutions Ltd Synegis House, 21 Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd on 2023-08-01

View Document

08/06/238 June 2023 Director's details changed for Mr Keith Lionel Dias on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Robert Bezuidenhout on 2023-06-08

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Registered office address changed from Synegis House 21 Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd Synegis House, 21 Crockhamwell Road Woodley Reading RG5 3LE on 2023-06-08

View Document

26/05/2326 May 2023 Registered office address changed from 16 Crockhamwell Road Woodley Reading RG5 3LF England to Synegis House 21 Crockhamwell Road Woodley Reading RG5 3LE on 2023-05-26

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LIONEL DIAS / 13/01/2021

View Document

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR KETIH LIONEL DIAS / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR KETIH LIONEL DIAS / 28/05/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 12 FUCHSIA GROVE SHINFIELD READING RG2 9ET ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEZUIDENHOUT

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETIH LIONEL DIAS

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM APEX HEALTHCARE SERVICES LTD APEX HEALTHCARE SERVICES LTD 12 FUCHSIA GROVE SHINFIELD BERKSHIRE RG2 9ET UNITED KINGDOM

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM APEX HEALTHCARE SERVICES LTD SUITE 22, 62 PORTMAN ROAD READING RG30 1EA ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM OFFICE 22 62 PORTMAN ROAD READING RG30 1EA ENGLAND

View Document

06/11/166 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEZUIDENHOUT / 06/11/2016

View Document

06/11/166 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DIAS / 06/11/2016

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 49 STATION ROAD POLEGATE BN26 6EA UNITED KINGDOM

View Document

27/09/1627 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

01/09/161 September 2016 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