APEX RADIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Mr James Southern Curry as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Registered office address changed from 102 Tantobie Road Denton Burn Newcastle upon Tyne NE15 7DQ to 11 Keel Row the Watermark Gateshead NE11 9SZ on 2023-09-12

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

18/05/2218 May 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

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

14/04/1814 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR IAN JAMES CURRY

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY CURRY

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY HILARY CURRY

View Document

27/03/1827 March 2018 CESSATION OF HILARY CURRY AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SOUTHERN CURRY / 21/03/2018

View Document

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CURRY / 27/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: UNITS 7,10 LYNNWOOD BUSINESS DEVELOPMENT CENTRE LYNNWOOD TERRACE NEWCASTLE UPON TYNE NE4 6UL

View Document

02/11/922 November 1992

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

12/05/9112 May 1991 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/05/909 May 1990 SECRETARY RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 SECRETARY RESIGNED

View Document

27/03/9027 March 1990 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