APEX SERVICES GROUP LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/12/2322 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

29/12/2229 December 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

04/03/224 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/12/2129 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

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 30/06/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN SWAINSTON / 30/06/2020

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 135 LINCOLN PARK AMERSHAM BUCKINGHAMSHIRE HP7 9HG

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 22/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW ROUTLEDGE / 22/01/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 22 January 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 22/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 ADOPT MEM AND ARTS 04/08/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0816 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/01/0816 January 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

16/01/0816 January 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 £ NC 10000/12000 28/02/02

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 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