APEX AERO LTD

Company Documents

DateDescription
05/09/255 September 2025 NewNotice of move from Administration to Dissolution

View Document

18/04/2518 April 2025 Administrator's progress report

View Document

26/11/2426 November 2024 Notice of resignation of an administrator

View Document

14/10/2414 October 2024 Administrator's progress report

View Document

15/04/2415 April 2024 Administrator's progress report

View Document

13/11/2313 November 2023 Statement of administrator's proposal

View Document

05/10/235 October 2023 Statement of affairs with form AM02SOA

View Document

21/09/2321 September 2023 Registered office address changed from Unit 17 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of an administrator

View Document

08/06/238 June 2023 Director's details changed for Mr Samuel William Darkin on 2023-06-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Termination of appointment of Kemal Besim as a director on 2021-06-01

View Document

29/11/2129 November 2021 Cessation of Kemal Besim as a person with significant control on 2021-06-01

View Document

01/07/211 July 2021 Change of details for Mr Lyndon Richard Modeste as a person with significant control on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

30/06/2130 June 2021 Change of details for Mr Lyndon Richard Modeste as a person with significant control on 2016-11-15

View Document

15/09/2015 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

08/05/198 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

15/08/1815 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104792150001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON RICHARD MODESTE

View Document

07/06/187 June 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDON MODESTE

View Document

07/02/187 February 2018 CESSATION OF LYNDON RICHARD MODESTE AS A PSC

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM LONDON HOUSE BUSINESS THAMES ROAD KENT, DARTFORD DA1 4SL ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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