APEX NETWORKS 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 2024-09-26 with no updates

View Document

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

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

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

View Accounts

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

View Document

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

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 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

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, 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

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

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

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN WILLIAMS

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR JAN PIETER DEKKER

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX NETWORKS HOLDINGS LIMITED

View Document

02/03/182 March 2018 CESSATION OF STEPHEN KEITH WILLIAMS AS A PSC

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW

View Document

28/02/1828 February 2018 DEBENTURE 19/02/2018

View Document

28/02/1828 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055734400004

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS GILLIAN ANNE WILLIAMS

View Document

08/11/118 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 16/11/10 STATEMENT OF CAPITAL GBP 1570

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR DAVID CYRIL BRINKLOW

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 26/09/2010

View Document

02/11/102 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ADOPT ARTICLES 10/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/12/0920 December 2009 05/10/09 STATEMENT OF CAPITAL GBP 30

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY WIDDISON

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WIDDISON / 04/09/2008

View Document

21/10/0821 October 2008 CAPITALS NOT ROLLED UP

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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