APEX MORTGAGE SOLUTIONS LTD.

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GROVES / 17/02/2020

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GROVES / 20/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM STUDIO ONE OFFICE 11 DANA TRADING ESTATE TRANSFESA ROAD PADDDOCK WOOD KENT TN12 6UT

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

28/04/1628 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED SCOTT FRANCIS LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 PREVSHO FROM 30/09/2015 TO 31/10/2014

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS NICOLA GROVES

View Document

15/05/1515 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 SECRETARY APPOINTED MR SCOTT GROVES

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT GROVES

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

06/07/136 July 2013 REGISTERED OFFICE CHANGED ON 06/07/2013 FROM APEX ACCOUNTANCY STUDIO ONE OFFICE 11 DANA TRADING ESTATE TRANSVESA ROAD PADDDOCK WOOD KENT TN12 6UT ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O APEX ACCOUNTANCY LTD 7 TOLLGATE BUILDINGS HADLOW ROAD TONBRIDGE KENT TN9 1NX ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED APEX PROPERTY AGENTS LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/01/121 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED APEX WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

02/06/112 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM UNIT 1 ORCHARD BUSINESS PARK BADSELL ROAD TONBRIDGE KENT TN12 6QU UNITED KINGDOM

View Document

16/03/1016 March 2010 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