APEX PRIDE LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

26/09/2426 September 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby Derbyshire DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Change of details for Mr Damian John Fowkes as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Graham John Davis as a person with significant control on 2024-01-16

View Document

10/11/2310 November 2023 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

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIS / 09/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JOHN FOWKES / 09/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: 4 BRAMBLE STREET DERBY DE1 1HU ENGLAND

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIS / 16/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FOWKES / 16/01/2017

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 SAIL ADDRESS CREATED

View Document

21/01/1521 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FOWKES / 01/02/2012

View Document

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 40

View Document

16/01/1216 January 2012 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