APEX PERFORMANCE SOLUTIONS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/06/247 June 2024 Change of details for Mrs Ceri Ann Glen as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mrs Ceri Ann Glen on 2024-06-07

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL United Kingdom to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/03/219 March 2021 COMPANY NAME CHANGED APEX COACHING SOLUTIONS LTD CERTIFICATE ISSUED ON 09/03/21

View Document

08/03/218 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information