APEX COMPUTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
04/11/244 November 2024 | Confirmation statement made on 2024-10-11 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Amended total exemption full accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/02/2416 February 2024 | Appointment of Mr Daniel Thomas Vincent Shone as a director on 2024-02-15 |
15/02/2415 February 2024 | Termination of appointment of Daniel Thomas Vincent Shone as a director on 2024-02-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
30/08/2330 August 2023 | Change of details for Mrs Anna Shone as a person with significant control on 2023-08-30 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/11/1918 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS, VINCENT SHONE / 21/08/2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GORMAN |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SHONE |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER BARNFIELD |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM EARLE HOUSE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS VINCENT SHONE / 10/04/2017 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORMAN / 01/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 130 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM EARLE HOUSE ATLANTIC STREET ALTRINCHAM CHESHIRE WA15 5DD |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR PETER DION BARNFIELD |
07/11/147 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JANE EDEN / 25/10/2013 |
07/11/147 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/05/141 May 2014 | DIRECTOR APPOINTED CHRISTOPHER GORMAN |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
22/10/1322 October 2013 | ADOPT ARTICLES 15/10/2013 |
22/10/1322 October 2013 | 15/10/13 STATEMENT OF CAPITAL GBP 100 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB |
19/11/1219 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS VINCENT SHONE / 24/10/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | SECRETARY RESIGNED |
18/11/0318 November 2003 | NEW SECRETARY APPOINTED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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