APACE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Registered office address changed from 107 Maidstone Road Rochester ME1 1RN England to 15a the Glebe London SE3 9TQ on 2025-03-09 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/10/2427 October 2024 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 107 Maidstone Road Rochester ME1 1RN on 2024-10-27 |
02/07/242 July 2024 | Cessation of Desmond White as a person with significant control on 2024-07-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-03-15 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-15 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 28/02/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 28/02/2019 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
02/06/162 June 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/03/1524 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET CUNNINGHAM / 28/07/2014 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 22/07/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1317 January 2013 | COMPANY NAME CHANGED WHITE MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/01/13 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 57 VALE ROAD LONDON N4 1PP |
18/04/0718 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0615 March 2006 | SECRETARY RESIGNED |
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