APEX MODULAR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2024-11-30 |
| 13/07/2513 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
| 03/03/253 March 2025 | Registered office address changed from 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Phoenix House 2nd Floor 3 Surtees Business Park Stockton-on-Tees County Durham TS18 3HR on 2025-03-03 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 05/03/245 March 2024 | Current accounting period extended from 2023-11-30 to 2024-11-30 |
| 25/02/2425 February 2024 | Previous accounting period shortened from 2024-05-31 to 2023-11-30 |
| 09/07/239 July 2023 | Confirmation statement made on 2023-07-09 with updates |
| 09/07/239 July 2023 | Micro company accounts made up to 2023-05-31 |
| 14/06/2314 June 2023 | Registration of charge 085130570001, created on 2023-06-09 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 14/04/2314 April 2023 | Resolutions |
| 14/04/2314 April 2023 | Resolutions |
| 14/04/2314 April 2023 | Memorandum and Articles of Association |
| 14/04/2314 April 2023 | Resolutions |
| 14/04/2314 April 2023 | Resolutions |
| 14/04/2314 April 2023 | Resolutions |
| 23/03/2323 March 2023 | Appointment of Mr David Francis Lewis as a director on 2023-03-13 |
| 22/03/2322 March 2023 | Change of details for Cd Engineering Holdings Limited as a person with significant control on 2023-03-13 |
| 22/03/2322 March 2023 | Appointment of Mr James Connor Marshall Campbell as a director on 2023-03-13 |
| 22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-13 |
| 22/03/2322 March 2023 | Appointment of Mr Scott Leigh Collins as a director on 2023-03-13 |
| 22/03/2322 March 2023 | Appointment of Mr James Michael Lewis as a director on 2023-03-13 |
| 22/03/2322 March 2023 | Notification of D&M Services (North East) Ltd as a person with significant control on 2023-03-13 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-05-31 |
| 27/09/2227 September 2022 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 19/12/2119 December 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/05/2014 May 2020 | DIRECTOR APPOINTED MR DARREN GEOFFREY CHARLTON |
| 14/05/2014 May 2020 | CESSATION OF JULIE ANNE CASS AS A PSC |
| 14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GEOFFREY CHARLTON |
| 14/05/2014 May 2020 | CESSATION OF PETER MICHAEL BRIAN CASS AS A PSC |
| 14/05/2014 May 2020 | CESSATION OF DARREN GEOFFREY CHARLTON AS A PSC |
| 14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CD ENGINEERING HOLDINGS LIMITED |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIE CASS |
| 23/08/1923 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 13/06/1813 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM UNIT 8 HALEGROVE COURT CYGNET DRIVE STOCKTON ON TEES TS18 3DB ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 11/10/1711 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 5 CHAMOMILE DRIVE EASTFIELDS STOCKTON ON TEES CLEVELAND TS19 8FJ |
| 06/02/176 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 15/02/1615 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 04/02/154 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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