APEX NETWORKS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Jan Pieter Dekker on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Jan Pieter Dekker on 2025-05-15

View Document

14/05/2514 May 2025 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2025-05-14

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/10/226 October 2022 Director's details changed for Mr Jan Pieter Dekker on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WHITE / 01/10/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PIETER DEKKER / 30/09/2019

View Document

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

View Accounts

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WHITE / 30/09/2019

View Document

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WHITE

View Document

06/03/186 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

02/03/182 March 2018 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

27/02/1827 February 2018 FACILITY AGREEMENT/LOAN AGREEMENT/DEBENTURE/INTERCREDITORA AGREEMENT/FINANCE DOCUMENTS 19/02/2018

View Document

27/02/1827 February 2018 19/02/2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110002410001

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information