APEX TALENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

25/07/2525 July 2025 NewCessation of George Christopher Short as a person with significant control on 2025-07-16

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-04-30

View Document

21/02/2521 February 2025

View Document

11/02/2511 February 2025 Termination of appointment of George Christopher Short as a director on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Shaun David Gray on 2025-01-04

View Document

04/01/254 January 2025 Change of details for Mr Shaun David Gray as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

04/01/254 January 2025 Notification of Shaun David Gray as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Cessation of Christopher Howard Johnathan Burd as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Appointment of Mr Shaun David Gray as a director on 2025-01-04

View Document

31/10/2431 October 2024 Termination of appointment of Christopher Howard Johnathan Burd as a director on 2024-10-31

View Document

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

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from 71 Basepoint Enterprise Centre Terminus Road Chichester PO19 8FY England to The Grain Store Bell Lane Chichester PO20 7HY on 2023-09-29

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 71 Basepoint Enterprise Centre Terminus Road Chichester PO19 8FY on 2023-06-16

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

16/09/2216 September 2022 Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Christopher Howard Johnathan Burd on 2022-09-15

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

10/08/2110 August 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

29/05/2029 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED CTRS CONSULTING LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER SHORT

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHRISTOPHER SHORT

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 150

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112972210001

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 24/08/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 24/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 01/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR TODD CHRISTOPHER EDWARDS

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD CHRISTOPHER EDWARDS

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED WATERFRONT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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