APEX TRAFFIC MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 23 Fairfield Place East Kilbride Glasgow G74 5LP Scotland to Block 5 Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB on 2025-05-23

View Document

01/05/251 May 2025 Termination of appointment of Ian Murtagh as a director on 2025-05-01

View Document

15/04/2515 April 2025 Cessation of Iain Griffin as a person with significant control on 2024-12-09

View Document

15/04/2515 April 2025 Notification of Apex Tm Eot Trustees Ltd as a person with significant control on 2024-12-09

View Document

14/04/2514 April 2025 Registered office address changed from 5 Block 5, Bothwell Park Industrial Estate Goldie Road Bothwell G71 6NZ Scotland to 23 Fairfield Place East Kilbride Glasgow G74 5LP on 2025-04-14

View Document

03/04/253 April 2025 Registered office address changed from 23 Fairfield Place East Kilbride Glasgow G74 5LP Scotland to 5 Block 5, Bothwell Park Industrial Estate Goldie Road Bothwell G71 6NZ on 2025-04-03

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Iain Griffin as a director on 2024-12-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Notification of Iain Griffin as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Joyce Griffin as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Daniel Mcginley as a person with significant control on 2024-10-09

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

18/06/2418 June 2024 Notification of Joyce Griffin as a person with significant control on 2023-06-06

View Document

18/06/2418 June 2024 Notification of Daniel Mcginley as a person with significant control on 2023-06-06

View Document

18/06/2418 June 2024 Cessation of Apex Traffic Group Ltd as a person with significant control on 2023-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX TRAFFIC GROUP LTD

View Document

20/05/2020 May 2020 CESSATION OF DANIEL MCGINLEY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR APPOINTED MR IAN MURTAGH

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 100

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCGINLEY / 03/06/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM CLYDE OFFICES 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5590510001

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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