APEX STEEL STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Registration of charge 031204740004, created on 2022-10-25

View Document

23/09/2223 September 2022 Registration of charge 031204740003, created on 2022-09-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL JARVIS / 19/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED SCOTT MICHAEL JARVIS

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031204740002

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SCOTT MICHAEL JARVIS / 28/10/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GREGORY JARVIS / 28/10/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GREGORY JARVIS / 19/11/2009

View Document

01/12/091 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SCOTT JARVIS / 04/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JARVIS / 19/11/2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 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