APEX APPLIANCE EXPERTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Alastair Peter Gibbs as a person with significant control on 2016-05-01

View Document

20/11/2420 November 2024 Registration of charge 076329790001, created on 2024-11-19

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2313 May 2023 Director's details changed for Mr Alastair Peter Gibbs on 2021-12-01

View Document

13/05/2313 May 2023 Change of details for Mr Alastair Peter Gibbs as a person with significant control on 2021-12-01

View Document

17/03/2317 March 2023 Registered office address changed from Office Suite 2 a&a Self Storage 19 Greenwood Place London NW5 1LB England to 348 348 Hornsey Road London N7 7HE on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 348 348 Hornsey Road London N7 7HE England to 348 Hornsey Road London N7 7HE on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 2 SYBIL MEWS LONDON N4 1EP

View Document

15/06/2015 June 2020 Registered office address changed from , 2 Sybil Mews, London, N4 1EP to 348 Hornsey Road London N7 7HE on 2020-06-15

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY COLIN ALEXANDER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED ARCIS AG LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED APPLIANCE TEK LTD CERTIFICATE ISSUED ON 04/04/18

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR KISHOR PATEL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 DIRECTOR APPOINTED MR KISHOR KUMAR PATEL

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 COMPANY NAME CHANGED LIONCREST PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/06/1619 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

04/09/154 September 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER / 15/06/2013

View Document

12/09/1412 September 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/10/1224 October 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR COLIN ALEXANDER

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR ALASTAIR PETER GIBBS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Registered office address changed from , Somerset House 6070 Birmingham Business Park, Birmingham, West Midlands, B37 7BF, United Kingdom on 2012-01-17

View Document

17/01/1217 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

13/05/1113 May 2011 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