APEX DESIGN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mrs Patricia Ann Corbett on 2022-06-12

View Document

16/04/2416 April 2024 Change of details for Mrs Patricia Ann Corbett as a person with significant control on 2022-06-12

View Document

16/04/2416 April 2024 Secretary's details changed for Patricia Ann Corbett on 2022-06-12

View Document

15/04/2415 April 2024 Director's details changed for Mr Stephen Christopher Corbett on 2022-06-12

View Document

15/04/2415 April 2024 Change of details for Mr Stephen Christopher Corbett as a person with significant control on 2022-06-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mrs Patricia Ann Corbett on 2022-06-12

View Document

20/03/2320 March 2023 Change of details for Mrs Patricia Ann Corbett as a person with significant control on 2022-06-12

View Document

17/03/2317 March 2023 Director's details changed for Mr Stephen Christopher Corbett on 2022-06-12

View Document

17/03/2317 March 2023 Change of details for Mr Stephen Christopher Corbett as a person with significant control on 2022-06-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN CORBETT / 01/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 4 TRUMAN HOUSE 28 PARK ROW NOTTINGHAM NG1 6GX

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORBETT / 01/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER CORBETT / 01/04/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER CORBETT / 14/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORBETT / 14/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 8 TRUMAN HOUSE 24 PARK ROW NOTTINGHAM NG1 6GX

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: THE TITHE BARN CROPWELL ROAD, RADCLIFFE ON TRENT, NOTTINGHAM NOTTINGHAMSHIRE NG12 2JJ

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 4 NEEDWOOD AVENUE TROWELL PARK TROWELL NOTTINGHAM NG9 3RJ

View Document

27/03/0027 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 4, NEEDWOOD AVENUE TROWELL PARK TROWELL NOTTINGHAM. NG9 3RJ.

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 30 ABBOT ROAD KIRK HALLAM ILKESTON DERBYSHIRE DE7 4HX

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

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