APEX RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

17/01/2517 January 2025 Cessation of Keith Marchington as a person with significant control on 2024-12-19

View Document

17/01/2517 January 2025 Cessation of Dianne Marchington as a person with significant control on 2024-12-19

View Document

15/07/2415 July 2024 Registration of charge 019825540006, created on 2024-07-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Director's details changed for Mrs Caroline Johnson on 2022-11-21

View Document

29/11/2229 November 2022 Director's details changed for Mr Neil Richard Johnson on 2022-11-21

View Document

29/11/2229 November 2022 Change of details for Mrs Caroline Johnson as a person with significant control on 2022-11-21

View Document

29/11/2229 November 2022 Change of details for Mr Neil Richard Johnson as a person with significant control on 2022-11-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-03-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS ANTHONY MARCHINGTON / 31/07/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS ANTHONY MARCHINGTON / 31/07/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LUCY MARCHINGTON / 31/07/2020

View Document

23/07/2023 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS GEMMA LUCY MARCHINGTON

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS ANTHONY MARCHINGTON / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS ANTHONY MARCHINGTON / 19/12/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANNE MARCHINGTON / 21/05/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARCHINGTON / 21/05/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH MARCHINGTON / 21/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARCHINGTON / 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JOHNSON / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS ANTHONY MARCHINGTON / 15/08/2015

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARCHINGTON / 15/06/2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARCHINGTON / 15/06/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD JOHNSON / 18/08/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 52-54B REGENT STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EG

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 7A TOURNAMENT COURT TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG ENGLAND

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/122 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 20

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS CAROLINE JOHNSON

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR NEIL RICHARD JOHNSON

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR RICHARD FRANCIS ANTHONY MARCHINGTON

View Document

11/10/1111 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARCHINGTON / 31/07/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 COMPANY NAME CHANGED APEX RECRUITMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 04/02/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 25 HORSEFAIR BANBURY OXON OX16 0AE

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

17/02/8817 February 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

27/01/8627 January 1986 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