APEX SCAFFOLD DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Christopher Keen as a person with significant control on 2025-03-28

View Document

08/05/258 May 2025 Cessation of Martin Lee Hodges as a person with significant control on 2025-03-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

08/05/258 May 2025 Notification of Christopher Barry Keen as a person with significant control on 2025-03-29

View Document

02/04/252 April 2025 Cessation of Christopher Keen as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Termination of appointment of Martin Lee Hodges as a director on 2025-03-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Change of details for Mr Christopher Keen as a person with significant control on 2024-03-22

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Christopher Barry Keen on 2022-05-20

View Document

14/04/2314 April 2023 Change of details for Mr Martin Lee Hodges as a person with significant control on 2022-05-20

View Document

14/04/2314 April 2023 Change of details for Mr Christopher Keen as a person with significant control on 2022-05-20

View Document

14/04/2314 April 2023 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Martin Lee Hodges on 2022-05-20

View Document

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

View Accounts

17/10/2217 October 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

08/12/218 December 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

27/11/2027 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEE HODGES

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 4 CLEWS ROAD REDDITCH B98 7ST ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR MARTIN LEE HODGES

View Document

28/10/2028 October 2020 CESSATION OF CHRISTOPHER HARRISON AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 4 KITE LANE BROCKHILL REDDITCH WORCESTERSHIRE B97 6TT ENGLAND

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEEN

View Document

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

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SAIL ADDRESS CREATED

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 4

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 1

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 2

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER HARRISON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER BARRY KEEN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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