APEX HR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Termination of appointment of Lisa Lynch as a director on 2024-12-31 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
28/05/2428 May 2024 | Registered office address changed from The Apex 002 Derriford Business Park Derriford Plymouth PL6 5FL England to Falcon House Eagle Road Plymouth Devon PL7 5JY on 2024-05-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-04 with updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-02-28 |
12/06/2312 June 2023 | Appointment of Mrs Kelly- Louise Miller as a director on 2023-06-01 |
09/06/239 June 2023 | Registered office address changed from 37 Kingston Drive Plympton Plymouth Devon PL7 2UZ to The Apex 002 Derriford Business Park Derriford Plymouth PL6 5FL on 2023-06-09 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/10/2214 October 2022 | Termination of appointment of Nicola Tracey Waters as a director on 2022-05-11 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-04 with updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-02-28 |
03/05/223 May 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-02-28 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR APPOINTED MS LISA LYNCH |
10/05/1910 May 2019 | DIRECTOR APPOINTED MRS NICOLA TRACEY WATERS |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DYSON |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 15 MIZZEN ROAD PLYMOUTH PL1 4GT UNITED KINGDOM |
09/03/189 March 2018 | DIRECTOR APPOINTED MR ROBERT STEPHEN DYSON |
09/03/189 March 2018 | DIRECTOR APPOINTED MR KEVIN ANTHONY MILLER |
22/02/1822 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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