STANDARD APEX SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Current accounting period extended from 2022-12-15 to 2022-12-31

View Document

15/12/2115 December 2021 Annual accounts for year ending 15 Dec 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

15/12/2015 December 2020 Annual accounts for year ending 15 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/19

View Document

15/12/1915 December 2019 Annual accounts for year ending 15 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

15/12/1815 December 2018 Annual accounts for year ending 15 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

15/12/1715 December 2017 Annual accounts for year ending 15 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 15 VESTRY HALL 336-338 LONDON ROAD MITCHAM CR4 3UD ENGLAND

View Document

15/12/1615 December 2016 Annual accounts for year ending 15 Dec 2016

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2ND FLOOR CAPITOL HOUSE 662 LONDON ROAD SUTTON SM3 9BY

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 15 December 2015

View Document

26/08/1626 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts for year ending 15 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 15 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts for year ending 15 Dec 2014

View Accounts

14/09/1414 September 2014 Annual accounts small company total exemption made up to 15 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts for year ending 15 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 15 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts for year ending 15 Dec 2012

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 25 GRANVILLE COURT NYNEHEAD STREET LONDON SE14 6JB

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 15 December 2011

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 15 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 15/12/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILSON AKINWALE / 16/06/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY TITILOLA AKINWALE

View Document

16/10/0916 October 2009 15/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/06

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 15/12/01

View Document

16/06/0016 June 2000 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