APEX TRANSMISSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Gary Stephen Price as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Joel Robert Toremans as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Vincent Arthur Ferdinand Dubois as a director on 2025-01-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O HAYLEY GROUP SHELAH ROAD HALESOWEN B63 3XL ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 SUB-DIVISION 13/02/20

View Document

25/02/2025 February 2020 ADOPT ARTICLES 14/02/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEAMAN

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 2 CENTURION WAY CENTURION PARK WILNECOTE TAMWORTH STAFFS B77 5PN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR. MARK RAYMOND BRADY

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED JOEL ROBERT TOREMANS

View Document

24/02/2024 February 2020 CORPORATE SECRETARY APPOINTED HAMILTONS GROUP LIMITED

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANDY MARSHALL

View Document

21/02/2021 February 2020 CESSATION OF ANDREW JOHN BANTING AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA ACQUISITION LIMITED

View Document

21/02/2021 February 2020 CESSATION OF MANDY ANN MARSHALL AS A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BANTING / 24/11/2016

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ANN MARSHALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/12/1919 December 2019 REDUCTION OF ISSUED CAPITAL

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 85

View Document

10/12/1910 December 2019 REDUCE ISSUED CAPITAL 26/11/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/187 September 2018 COMPANY NAME CHANGED APEX DYNAMICS UK LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 85

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DODD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

09/12/149 December 2014 COMPANY NAME CHANGED APEX DYNAMICS UK AND IRELAND LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

03/12/143 December 2014 COMPANY NAME CHANGED APEX DYNAMICS UK LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information