APEX SCAFFOLDING ANGLIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY VICTORIA PECK / 29/05/2019

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY VICTORIA PECK / 25/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038623740002

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MISS SALLY VICTORIA PECK

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY VICTORIA PECK / 17/02/2015

View Document

13/03/1513 March 2015 CHANGE PERSON AS DIRECTOR

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 17/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: NORTH QUAY WORKS OFF PETO WAY LOWESTOFT SUFFOLK NR32 2HF

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 12 POUND FARM DRIVE LOWESTOFT SUFFOLK NR32 4RG

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/9920 October 1999 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