APEX CONSULTANT SERVICES LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Change of details for Mr Steven Samuel Bain as a person with significant control on 2023-03-25

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

07/04/237 April 2023 Director's details changed for Mr Steven Samuel Bain on 2023-03-25

View Document

07/04/237 April 2023 Director's details changed for Mr Steven Samuel Bain on 2023-03-25

View Document

07/04/237 April 2023 Change of details for Mr Steven Samuel Bain as a person with significant control on 2023-03-25

View Document

07/04/237 April 2023 Registered office address changed from 15 Rhinsdale Crescent Baillieston Glasgow G69 6BT Scotland to 30 the Paddock Hamilton ML3 0RB on 2023-04-07

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/1926 March 2019 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