APEX ACCESS CONTROL LTD

Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/10/247 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Samuel Henry Hodge as a person with significant control on 2023-11-20

View Document

19/11/2319 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Arquen House 4 to 6 Spicer Street St. Albans AL3 4PQ on 2023-11-19

View Document

19/11/2319 November 2023 Registered office address changed from Arquen House 4 to 6 Spicer Street St. Albans AL3 4PQ England to Arquen House 4 to 6 Spicer Street St. Albans AL3 4PQ on 2023-11-19

View Document

19/11/2319 November 2023 Director's details changed for Mr Samuel Henry Hodge on 2023-11-19

View Document

19/11/2319 November 2023 Director's details changed for Mr Neil Gregory Moss on 2023-11-19

View Document

04/04/234 April 2023 Director's details changed for Mr Neil Gregory Moss on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Neil Gregory Moss on 2023-04-04

View Document

20/03/2320 March 2023 Appointment of Mr Neil Gregory Moss as a director on 2023-03-20

View Document

13/01/2313 January 2023 Incorporation

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