APEX ACOUSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Termination of appointment of Nicholas John Conlan as a director on 2024-04-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Appointment of Mr Richard Hinton as a director on 2023-06-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of Mr Adam Thomas Cooke as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Nicholas Dobinson as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Nicholas John Conlan as a director on 2023-01-04

View Document

19/12/2219 December 2022 Registration of charge 056565070001, created on 2022-12-05

View Document

12/12/2212 December 2022 Notification of Aaeot Limited as a person with significant control on 2022-11-16

View Document

12/12/2212 December 2022 Cessation of Jack William Harvie-Clark as a person with significant control on 2022-11-16

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

15/11/2115 November 2021 Resolutions

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

15/08/1915 August 2019 TRANSFER OF SHARES 05/08/2019

View Document

27/06/1927 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 68209

View Document

08/08/188 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1812 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 ADOPT ARTICLES 03/02/2017

View Document

24/02/1724 February 2017 06/02/2017

View Document

24/02/1724 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1720 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 67200.00

View Document

17/02/1717 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 68205.00

View Document

17/02/1717 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 68200.00

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/12/1324 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HARVIE CLARK / 08/10/2010

View Document

24/05/1024 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK HARVIE CLARK / 21/12/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN HYND

View Document

27/05/0927 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY HAGYARD CONSULTING LTD

View Document

27/05/0827 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 SECRETARY APPOINTED ALAN HYND

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 £ NC 100/50000 01/03/

View Document

21/04/0621 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: GEAR HOUSE SALT MEADOWS RD GATESHEAD NE8 3AH

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/067 March 2006 COMPANY NAME CHANGED EMAT ACOUSTICS LIMITED CERTIFICATE ISSUED ON 07/03/06

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 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