APEX PERSONNEL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 33 Cromwell Mount, Leeds, England , Cromwell Mount Leeds LS9 7st England to 99 Mabgate Business Centre Mabgate Leeds LS9 7DR on 2025-08-22

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Registered office address changed from Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL England to 33 Cromwell Mount, Leeds, England , Cromwell Mount Leeds LS9 7st on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-25 with updates

View Document

30/01/2330 January 2023 Secretary's details changed for Abdulqafar Mohamed Aden on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Abdulqafar Mohamed Aden on 2022-11-15

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 15 QUEEN SQUARE QUEEN SQUARE LEEDS LS2 8AJ ENGLAND

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 99 MABGATE LEEDS LS9 7DR ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ABDULQAFAR ADEN / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULQAFAR ADEN ADEN / 26/11/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 66 MEYNELL HEIGHTS LEEDS WEST YORKSHIRE LS11 9PY ENGLAND

View Document

05/01/175 January 2017 COMPANY NAME CHANGED RELIANCE SECURITY AND FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 COMPANY NAME CHANGED PRIME SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

29/12/1529 December 2015 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