APEX STAINLESS FASTENERS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOHAN OLOV SANDBERG

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JÖRGEN ROSENGREN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLY EINUNGBREKKE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/12/1611 December 2016 AUDITOR'S RESIGNATION

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/12/154 December 2015 DIRECTOR APPOINTED WILLY EINUNGBREKKE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LOWER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWER

View Document

03/12/153 December 2015 DIRECTOR APPOINTED JÖRGEN ROSENGREN

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026310680003

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 SECOND FILING WITH MUD 05/07/13 FOR FORM AR01

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL LOWER

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MRS TARA MICHELLE CASTLE

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL LOWER / 01/08/2012

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA LOWER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, UNIT 41 SOMERS ROAD INDUSTRIAL, ESTATE,, RUGBY, WARWICKSHIRE, CV22 7DH

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL LOWER / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD LOWER / 05/07/2010

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PRINCE

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/09/047 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 05/07/99; CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 56 SOMERS ROAD INDUSTRIAL ESTATE, RUGBY CV22 7DH

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NC INC ALREADY ADJUSTED 09/01/95

View Document

15/03/9515 March 1995 £ NC 100000/500000 09/01

View Document

15/03/9515 March 1995 INCREASE ISSUED SHARES 09/01/95

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 23 MARCH COURT, DUNCHURCH, RUGBY, CV22 6AG

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 £ NC 1000/100000 25/10/91

View Document

29/11/9129 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/9121 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 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