APEX INDUSTRIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/04/253 April 2025 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Stewart John Mills as a director on 2021-06-30

View Document

20/07/2120 July 2021 Termination of appointment of John Gordon Hampson as a director on 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHIL STEPHENSON / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHIL STEVENSON / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL STEVENSON / 12/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR PHIL STEVENSON

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY STEWART MILLS

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM UNIT 4A HAMPTON HEATH INDUSTRIAL ESTATE MALPAS CHESHIRE SY14 8LU

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PHIL STEVENSON

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL FLYNN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR TREVOR JOHN SNELL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART JOHN MILLS / 01/01/2017

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON HAMPSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/063 April 2006 £ IC 500/300 27/05/05 £ SR 200@1=200

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 29/02/00; NO CHANGE OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/10/9313 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: UNIT 3A,HOLMFIELD ROAD HAVERHILL SUFFOLK BB9 8AH

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 RE DUNCAN STEVENSON/SH 29/10/90

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: C/O BEGG & CO LTD 84-88 CHURCH RD CRYSTAL PALACE LONDON. SE19 2EZ

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 3A HOLMFIELD HAVERHILL SUFFOLK B9 8AH

View Document

21/04/8921 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/04/8919 April 1989 WD 05/04/89 AD 03/04/89--------- £ SI 398@1=398 £ IC 2/400

View Document

14/04/8914 April 1989 Resolutions

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

14/04/8914 April 1989 Resolutions

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 030489

View Document

10/01/8910 January 1989 Incorporation

View Document

10/01/8910 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information