APEX COMMERCIAL SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-01 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
24/04/2524 April 2025 | Cessation of Barry Derek Smith as a person with significant control on 2025-04-01 |
24/04/2524 April 2025 | Change of details for Mr Simon John Smith as a person with significant control on 2025-04-01 |
24/04/2524 April 2025 | Termination of appointment of Barry Derek Smith as a director on 2025-04-01 |
24/04/2524 April 2025 | Notification of Robin Andrew Smith as a person with significant control on 2025-04-01 |
24/04/2524 April 2025 | Cessation of Apex Commercial Holdings Limited as a person with significant control on 2025-04-01 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-01-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Registered office address changed from Montrose House Clayhill Park Neston CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-02 |
03/08/213 August 2021 | Change of details for Mr Barry Derek Smith as a person with significant control on 2021-06-07 |
03/08/213 August 2021 | Director's details changed for Mr Barry Derek Smith on 2021-06-07 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/04/207 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
22/01/2022 January 2020 | CESSATION OF ROBIN ANDREW SMITH AS A PSC |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX COMMERCIAL HOLDINGS LIMITED |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN SMITH |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DEREK SMITH |
06/01/206 January 2020 | COMPANY NAME CHANGED ACCESS CONSULTANCY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 06/01/20 |
04/11/194 November 2019 | DIRECTOR APPOINTED BARRY DEREK SMITH |
04/11/194 November 2019 | DIRECTOR APPOINTED SIMON JOHN SMITH |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM SUITE F5 OAKLANDS BUSINESS CENTRE HOOTON ROAD HOOTON CHESHIRE CH66 7NZ UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM PO BOX CH66 7NZ SUITE F5 SUITE F5 OAKLANDS BUSINESS CENTRE HOOTON CHESHIRE CH66 7NZ UNITED KINGDOM |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM SUITE F7 OAKLANDS OFFICE PARK, HOOTON ROAD HOOTON ELLESMERE PORT CH66 7NZ ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SUITE S8 OAKLANDS OFFICE PARK, HOOTON ROAD HOOTON ELLESMERE PORT CHESHIRE CH66 7NZ |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM PLOT L BUILDWAS ROAD CLAYHILL LIGHT INDUSTRIAL PARK NESTON CH64 3RU |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 39 DERWENT DRIVE HESWALL WIRRAL CH61 5XT ENGLAND |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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