APEXQUICK LIMITED

Company Documents

DateDescription
07/12/247 December 2024 Registered office address changed from A42,Arena Business Centre East Dorset Trade Park Wimborne BH21 7UH England to C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 2024-12-07

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Registered office address changed from 4 Eastbrook House East Street Wimborne Dorset BH21 1DX to A42,Arena Business Centre East Dorset Trade Park Wimborne BH21 7UH on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/11/1330 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL TREVOR JACOBS / 13/09/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELE LOUISE JACOBS / 13/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 24 FULWOOD AVENUE BEARWOOD BOURNEMOUTH DORSET BH11 9NJ

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 25 WOODGREEN DRIVE BEARWOOD BOURNEMOUTH DORSET BH11 9TQ

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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