APECS CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Satisfaction of charge 1 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 2 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-08-30 to 2022-12-31

View Document

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

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/05/2126 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 302-303 HARBOUR YARD, CHELSEA HARBOUR LONDON SW10 0XD ENGLAND

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/05/2027 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKITA GONCHAROV / 08/02/2017

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 3.08 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 302-303 HARBOUR YARD, CHELSEA HARBOUR LONDON SW10 0XD ENGLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA GONCHAROVA

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR NIKITA GONCHAROV

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

14/05/1414 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREY GONCHAROV

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED ANASTASIA GONCHAROVA

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1214 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

27/09/1127 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW FIRM UK LTD / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY GONCHAROV / 01/08/2010

View Document

22/01/1022 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY GONCHAROV / 01/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 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