APEX STORAGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Matthew Adam Heap on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Matthew Adam Heap as a person with significant control on 2023-04-11

View Document

26/09/2226 September 2022 Notification of Matthew Adam Heap as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Termination of appointment of Christine Mary Heap as a director on 2022-09-01

View Document

26/09/2226 September 2022 Appointment of Mr Matthew Adam Heap as a director on 2022-09-01

View Document

26/09/2226 September 2022 Termination of appointment of Colin Heap as a director on 2022-09-01

View Document

26/09/2226 September 2022 Cessation of Christine Mary Heap as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Cessation of Colin Heap as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Termination of appointment of Colin Heap as a secretary on 2022-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HEAP / 02/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN HEAP / 02/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HEAP / 02/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HEAP / 02/08/2017

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITE / 11/11/2011

View Document

19/09/1119 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HEAP / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITE / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HEAP / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITE / 30/05/2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN HEAP / 31/08/2007

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CHRISTINE MARY WHITE

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEAP

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 274 MANCHESTER ROAD, DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2RG

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 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