APEX CORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Change of details for Mr Mark Haining as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Mark Haining on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAINING / 15/07/2020

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 47 EAST STREET SAFFRON WALDEN ESSEX CB10 1LT ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 16 WEST ROAD SAFFRON WALDEN ESSEX CB11 3DS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 74 HIGH STREET GREAT ABINGTON CAMBRIDGE CB21 6AE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 COMPANY NAME CHANGED MHES LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAINING / 08/10/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 29 CAMBRIDGE ROAD LINTON CAMBRIDGE CB21 4NN UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAINING / 17/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAINING / 16/09/2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAINING / 11/06/2010

View Document

05/08/095 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/07/0915 July 2009 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