APEX TRAFFIC MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
01/05/251 May 2025 | Termination of appointment of Ian Murtagh as a director on 2025-05-01 |
15/04/2515 April 2025 | Cessation of Iain Griffin as a person with significant control on 2024-12-09 |
15/04/2515 April 2025 | Notification of Apex Tm Eot Trustees Ltd as a person with significant control on 2024-12-09 |
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 |
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 |
07/01/257 January 2025 | Memorandum and Articles of Association |
07/01/257 January 2025 | Resolutions |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Appointment of Mr Iain Griffin as a director on 2024-12-04 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
09/10/249 October 2024 | Notification of Iain Griffin as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Cessation of Joyce Griffin as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Cessation of Daniel Mcginley as a person with significant control on 2024-10-09 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-02 with updates |
18/06/2418 June 2024 | Notification of Joyce Griffin as a person with significant control on 2023-06-06 |
18/06/2418 June 2024 | Notification of Daniel Mcginley as a person with significant control on 2023-06-06 |
18/06/2418 June 2024 | Cessation of Apex Traffic Group Ltd as a person with significant control on 2023-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
20/05/2020 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX TRAFFIC GROUP LTD |
20/05/2020 May 2020 | CESSATION OF DANIEL MCGINLEY AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | DIRECTOR APPOINTED MR IAN MURTAGH |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
29/08/1929 August 2019 | 20/08/19 STATEMENT OF CAPITAL GBP 100 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCGINLEY / 03/06/2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM CLYDE OFFICES 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5590510001 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
01/03/171 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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