APEX SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Cessation of Nicola Owen as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Change of details for Mr Anthony James Owen as a person with significant control on 2024-07-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES OWEN / 21/05/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES CHRISTOPHER

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED NICOLA OWEN

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED DURBIN PROFESSIONAL PROPERTY SER VICES LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 27 VICTORIA SQUARE ABERDARE MID GLAMORGAN CF44 7LB

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 26 WHITCOMBE STREET ABERDARE MID GLAMORGAN CF44 7AU

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: CYNON HOUSE 4 ABERNANT ROAD ABERDARE MID GLAMORGAN CF44 0PY

View Document

15/06/9815 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 15 BRIDGE STREET PONTYPRIDD MID GLAM FC31 1PE

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/05/93; CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 19 VICTORIA SQUARE ABERDARE MID GLAMORGAN

View Document

10/04/9210 April 1992 S386 DISP APP AUDS 23/03/92

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

21/05/9121 May 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