APEX MOLECULAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Satisfaction of charge 065968850001 in full

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 28/29 BRIDGEMAN TERRACE WIGAN WN1 1TD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MARK CHARLES WARBURTON

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED YPROTECH LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 12 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ ENGLAND

View Document

03/10/183 October 2018 16/08/18 STATEMENT OF CAPITAL GBP 306112

View Document

01/10/181 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065968850001

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

20/04/1820 April 2018 NOTIFICATION OF PSC STATEMENT ON 20/04/2018

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLLINS

View Document

06/02/186 February 2018 SECRETARY APPOINTED MR PATRICK JOHN MOLYNEUX

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O ACCELERIS CAPITAL LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

02/03/172 March 2017 SECOND FILED SH01 - 04/04/13 STATEMENT OF CAPITAL GBP 138078.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 02/04/15 STATEMENT OF CAPITAL GBP 160035.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 15/10/12 STATEMENT OF CAPITAL GBP 99600.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 27/03/13 STATEMENT OF CAPITAL GBP 131635.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 19/06/15 STATEMENT OF CAPITAL GBP 182420.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 26/06/12 STATEMENT OF CAPITAL GBP 97100.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 20/02/13 STATEMENT OF CAPITAL GBP 113400.00

View Document

02/03/172 March 2017 SECOND FILED SH01 - 05/04/12 STATEMENT OF CAPITAL GBP 88100.00

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED DR STUART ANDREW BROWN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED DR ANTHONY FLINN

View Document

29/10/1629 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 260565.00

View Document

28/10/1628 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY SIMON THORN

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR CHRISTOPHER CASTIEL COLLINS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 COMPANY NAME CHANGED YORKSHIRE PROCESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

23/06/1523 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 182705

View Document

19/06/1519 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 160035

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 ARTICLES OF ASSOCIATION

View Document

22/07/1422 July 2014 ADOPT ARTICLES 13/03/2014

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 04/04/13 STATEMENT OF CAPITAL GBP 113278

View Document

11/04/1311 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 106835

View Document

22/02/1322 February 2013 ADOPT ARTICLES 11/02/2013

View Document

22/02/1322 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 88600

View Document

24/01/1324 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 15/10/12 STATEMENT OF CAPITAL GBP 88100

View Document

10/07/1210 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 88100

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM THORN / 18/05/2012

View Document

27/04/1227 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 74500

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O C/O ACCELERIS LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW ENGLAND

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DR THOMAS ERIC OLIVER SCREEN

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O C/O ACCELERIS 9TH FLOOR LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

05/05/115 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 30000

View Document

05/05/115 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1119 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 30000

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED FAVONIA LTD CERTIFICATE ISSUED ON 25/03/11

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ACCELERIS PLC 11 ST JAMES'S SQUARE MANCHESTER M2 6WH

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 APPOINTMENT OF SECRETARY, CHEQUE SIGNATORY, CHANGE OF REGISTERED OFFICE 29/07/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX UNITED KINGDOM

View Document

11/08/0911 August 2009 SECRETARY APPOINTED SIMON WILLIAM THORN

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 GBP NC 1000/100000 25/07/2008

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 25/07/08

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information