APEX SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-22 with updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-22 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 30/06/2020 |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN SWAINSTON / 30/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 135 LINCOLN PARK AMERSHAM BUCKINGHAMSHIRE HP7 9HG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
03/02/113 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 22/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW ROUTLEDGE / 22/01/2010 |
02/02/102 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
02/02/102 February 2010 | Annual return made up to 22 January 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SWAINSTON / 22/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/08/0917 August 2009 | ADOPT MEM AND ARTS 04/08/2009 |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | VARYING SHARE RIGHTS AND NAMES |
16/01/0816 January 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
16/01/0816 January 2008 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
16/01/0816 January 2008 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
08/06/038 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
08/02/038 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | £ NC 10000/12000 28/02/02 |
25/03/0225 March 2002 | NC INC ALREADY ADJUSTED 28/02/02 |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
01/02/021 February 2002 | SECRETARY RESIGNED |
01/02/021 February 2002 | NEW SECRETARY APPOINTED |
22/01/0222 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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