APEX TALENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
25/07/2525 July 2025 New | Cessation of George Christopher Short as a person with significant control on 2025-07-16 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
28/05/2528 May 2025 | Micro company accounts made up to 2024-04-30 |
21/02/2521 February 2025 | |
11/02/2511 February 2025 | Termination of appointment of George Christopher Short as a director on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
07/01/257 January 2025 | Director's details changed for Mr Shaun David Gray on 2025-01-04 |
04/01/254 January 2025 | Change of details for Mr Shaun David Gray as a person with significant control on 2025-01-04 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-03 with updates |
04/01/254 January 2025 | Notification of Shaun David Gray as a person with significant control on 2025-01-04 |
04/01/254 January 2025 | Cessation of Christopher Howard Johnathan Burd as a person with significant control on 2025-01-04 |
04/01/254 January 2025 | Appointment of Mr Shaun David Gray as a director on 2025-01-04 |
31/10/2431 October 2024 | Termination of appointment of Christopher Howard Johnathan Burd as a director on 2024-10-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
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 |
22/08/2322 August 2023 | Amended total exemption full accounts made up to 2023-04-30 |
08/08/238 August 2023 | Micro company accounts made up to 2023-04-30 |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
16/09/2216 September 2022 | Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2022-09-15 |
16/09/2216 September 2022 | Director's details changed for Mr Christopher Howard Johnathan Burd on 2022-09-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/05/2029 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | COMPANY NAME CHANGED CTRS CONSULTING LIMITED CERTIFICATE ISSUED ON 11/05/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
08/11/198 November 2019 | DIRECTOR APPOINTED MR GEORGE CHRISTOPHER SHORT |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHRISTOPHER SHORT |
08/11/198 November 2019 | 08/11/19 STATEMENT OF CAPITAL GBP 150 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112972210001 |
18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 24/08/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 24/08/2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JOHNATHAN BURD / 01/09/2019 |
02/09/192 September 2019 | DIRECTOR APPOINTED MR TODD CHRISTOPHER EDWARDS |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD CHRISTOPHER EDWARDS |
20/08/1920 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
23/10/1823 October 2018 | COMPANY NAME CHANGED WATERFRONT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 23/10/18 |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APEX TALENT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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