APEX SEARCH AND SELECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 6-8 York Place Suite 16-17 6-8 York Place Leeds LS1 2DS England to Suite 15 6-8 York Place Leeds LS1 2DS on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

26/04/2426 April 2024 Notification of Karl Gerald Unwin as a person with significant control on 2024-04-15

View Document

19/04/2419 April 2024 Appointment of Mr Karl Gerald Unwin as a director on 2024-04-15

View Document

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

View Accounts

23/02/2423 February 2024 Termination of appointment of Michael Lee Wright as a director on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Michael Lee Wright as a person with significant control on 2024-02-23

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

25/11/2225 November 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

30/03/2230 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Lower Brunswick Street Leeds LS2 7PU on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

17/12/2117 December 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

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEE WRIGHT

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER VALLOR / 02/07/2018

View Document

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

View Accounts

22/02/1922 February 2019 01/07/18 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MICHAEL LEE WRIGHT

View Document

22/03/1822 March 2018 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