APEX HR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Lisa Lynch as a director on 2024-12-31

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Appointment of Mrs Kelly- Louise Miller as a director on 2023-06-01

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Termination of appointment of Nicola Tracey Waters as a director on 2022-05-11

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS LISA LYNCH

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS NICOLA TRACEY WATERS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYSON

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 15 MIZZEN ROAD PLYMOUTH PL1 4GT UNITED KINGDOM

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN DYSON

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR KEVIN ANTHONY MILLER

View Document

22/02/1822 February 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