APEX MARKETING SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-10-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

02/12/222 December 2022 Change of details for Bluestones Investment Group Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Bluestones Investment Group Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Steve Pendergast on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Accounts for a small company made up to 2020-10-31

View Document

08/08/218 August 2021 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08

View Document

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CODY / 11/10/2019

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 ADOPT ARTICLES 14/06/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LIMITED

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

30/08/1730 August 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR STEVE PENDERGAST

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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