APEX SIGNS & ENGRAVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of 614Chu Ltd as a person with significant control on 2025-03-25

View Document

09/04/259 April 2025 Cessation of Nitinkumar Maganlal Chudasama as a person with significant control on 2025-03-25

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM APEX HOUSE 9 RHOMBUS BUSINESS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, SECRETARY JONATHAN WEBSTER

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 30000

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/12/1413 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/12/1314 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 01/02/2010

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BROWN / 11/12/2009

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM J P WEBSTER FCA, HALES GREEN FARM, LITCHMERE LANE LODDON NORFOLK NR14 6QW

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: J P WEBSTER, FCA, HALES GREEN FARM, LITCHMERE LANE LODDON NORFOLK NR14 6QW

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: APEX HOUSE, 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: JP WEBSTER, HALES GREEN FARM LITCHMERE LANE LODDON NORFOLK NR14 6QW

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: APEX HOUSE 9 RHOMBUS PARK DIAMOND ROAD NORWICH NORFOLK NR6 6NN

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: HALES GREEN FARM LITCHMERE LANE LODDON NORFOLK NR14 6QW

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 9 HIGH STREET LODDON NORWICH NORFOLK NR14 6ET

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 15/01/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 £ NC 10000/150000 15/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED APEX ENGRAVING PLUS LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

28/12/0128 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: WHEELER & CO 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 COMPANY NAME CHANGED UK ENGRAVING LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 £ NC 1000/10000 29/06/98

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

19/06/9819 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/03/98

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED UK RUBBER STAMPS LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 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