APEX TRAVEL SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-09-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
22/03/2322 March 2023 | Registered office address changed from Millers, 69 Windsor Road Prestwich Manchester M25 0DB England to 69 Windsor Road Prestwich Manchester M25 0DB on 2023-03-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
01/05/201 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O WHITESIDE & DAVIES 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035563030002 |
09/05/199 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MELLOR / 13/06/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB |
29/03/1829 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | SECOND FILING WITH MUD 01/05/13 FOR FORM AR01 |
23/05/1323 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/11/1226 November 2012 | 01/05/09 FULL LIST AMEND |
26/11/1226 November 2012 | SECOND FILING WITH MUD 01/05/11 FOR FORM AR01 |
26/11/1226 November 2012 | 01/05/07 FULL LIST AMEND |
26/11/1226 November 2012 | 01/05/08 FULL LIST AMEND |
26/11/1226 November 2012 | SECOND FILING WITH MUD 01/05/10 FOR FORM AR01 |
26/11/1226 November 2012 | SECOND FILING WITH MUD 01/05/12 FOR FORM AR01 |
25/05/1225 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MELLOR / 01/01/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY HEATHER MELLOR |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
12/09/0112 September 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/06/0019 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0029 March 2000 | NC INC ALREADY ADJUSTED 08/03/00 |
29/03/0029 March 2000 | £ NC 100/100000 08/03 |
21/03/0021 March 2000 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | STRIKE-OFF ACTION DISCONTINUED |
18/01/0018 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
18/01/0018 January 2000 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
26/10/9926 October 1999 | FIRST GAZETTE |
09/04/999 April 1999 | NEW SECRETARY APPOINTED |
29/03/9929 March 1999 | NEW DIRECTOR APPOINTED |
12/05/9812 May 1998 | DIRECTOR RESIGNED |
12/05/9812 May 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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