APEX BUSINESS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-27

View Document

11/11/2111 November 2021 Registered office address changed from 147 st. Marys Road Market Harborough Leicestershire LE16 7DT to Unit 8, Pipewell Road Industrial Estate Desborough Northamptonshire NN14 2SW on 2021-11-11

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-27

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

01/07/201 July 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

12/03/2012 March 2020 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

18/12/1918 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM LEEFE HOUSE 27 ABBEY STREET MARKET HARBOROUGH LE16 9AA

View Document

20/08/1020 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN ROBINSON

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 4 CRINAN STREET LONDON N1 9SQ

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/01/978 January 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 07/07/94; CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 8 CRINAN STREET KING'S CROSS LONDON N1 9SQ

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

20/07/8920 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 WD 16/05/88 AD 15/04/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 AUTHORISE ALLOT/S SHARE 12/02/88

View Document

20/04/8820 April 1988 £ NC 1000/10000

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 120288

View Document

09/03/889 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/88

View Document

09/03/889 March 1988 COMPANY NAME CHANGED RAPID 5060 LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

18/01/8818 January 1988 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