APEX SEALANTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 1 Goldsmith Close Biggin Hill Kent TN16 3FD United Kingdom to 9 Hookwood Road Orpington BR6 7NU on 2025-07-23

View Document

22/04/2522 April 2025 Appointment of Mr Eugene Paul Kelly as a director on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Eugene Paul Kelly as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Alan Clark as a director on 2025-04-21

View Document

22/04/2522 April 2025 Cessation of Alan William Clarke as a person with significant control on 2025-04-22

View Document

09/04/259 April 2025 Notification of Alan William Clarke as a person with significant control on 2025-03-11

View Document

09/04/259 April 2025 Cessation of Peter Valaitis as a person with significant control on 2024-11-24

View Document

04/04/254 April 2025 Termination of appointment of Nuala Thornton as a director on 2025-03-11

View Document

04/04/254 April 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Goldsmith Close Biggin Hill Kent TN16 3FD on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

04/04/254 April 2025 Cessation of Nuala Thornton as a person with significant control on 2025-03-11

View Document

04/04/254 April 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-03-11

View Document

04/04/254 April 2025 Appointment of Mr Alan Clark as a director on 2025-03-11

View Document

12/12/2412 December 2024 Notification of Nuala Thornton as a person with significant control on 2024-11-24

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

11/12/2411 December 2024 Appointment of Mrs Nuala Thornton as a director on 2024-11-24

View Document

11/12/2411 December 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-11-24

View Document

11/12/2411 December 2024 Termination of appointment of Peter Valaitis as a director on 2024-11-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/11/2324 November 2023 Incorporation

View Document


More Company Information