APHEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Director's details changed for Timothy Hugh Clare May on 2022-04-01

View Document

24/02/2224 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE CRUWYS

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HUTT

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MOYCE

View Document

03/07/203 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CESSATION OF YVONNE ANDREE CRUWYS AS A PSC

View Document

03/07/203 July 2020 CESSATION OF PETER RICHARD HUTT AS A PSC

View Document

03/07/203 July 2020 DIRECTOR APPOINTED TIMOTHY HUGH CLARE MAY

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTAIN LAKE LIMITED

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR IAN DAVID LESTER KIRKLAND

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY YVONNE CRUWYS

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MICHAEL BENJAMIN KIRKLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM VALLEY HOUSE 6 WINALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR BRIAN JOHN GREEN

View Document

18/01/1918 January 2019 ADOPT ARTICLES 08/01/2019

View Document

27/10/1827 October 2018 CESSATION OF JOHN JAMES MOYCE AS A PSC

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

10/08/1810 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR APPOINTED YVONNE ANDREE CRUWYS

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027442350001

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 8 CHESIL STREET WINCHESTER HAMPSHIRE SO23 0HU

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: SENTINEL HOUSE 10-12 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: STARK ASSOCIATES CLAREMONT BUILDINGS SALBROOK ROAD SALFORDS REDHILL RH1 5DY

View Document

19/09/0119 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 RECON 09/10/92

View Document

10/11/9210 November 1992 ADOPT MEM AND ARTS 09/10/92

View Document

10/11/9210 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/11/921 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/10/9228 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED IDEALOOK LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/10/92

View Document

02/09/922 September 1992 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