APEX DISPLAYS (LEICESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Jarome Alexanda Warrilow as a secretary on 2025-06-25

View Document (might not be available)

14/07/2514 July 2025 NewTermination of appointment of Jarome Alexanda Warrilow as a director on 2025-06-25

View Document (might not be available)

07/03/257 March 2025 Secretary's details changed for Mr Jarome Alexanda Warrilow on 2025-03-07

View Document (might not be available)

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document (might not be available)

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document (might not be available)

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

21/03/2321 March 2023 Appointment of Mr Neil Titchmarsh as a director on 2023-03-20

View Document (might not be available)

21/03/2321 March 2023 Appointment of Mr Carl John Pick as a director on 2023-03-20

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document (might not be available)

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document (might not be available)

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document (might not be available)

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document (might not be available)

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
UNIT 2A WINCHESTER AVENUE
BLABY INDUSTRIAL PARK
LEICESTER
LEICESTERSHIRE
LE8 4GZ

View Document (might not be available)

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document (might not be available)

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document (might not be available)

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document (might not be available)

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document (might not be available)

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document (might not be available)

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAROME ALEXANDA WARRILOW / 01/09/2010

View Document (might not be available)

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY KIM WARRILOW / 01/09/2010

View Document (might not be available)

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROME ALEXANDA WARRILOW / 01/09/2010

View Document (might not be available)

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY KIM WARRILOW / 20/12/2010

View Document (might not be available)

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document (might not be available)

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROME ALEXANDA WARRILOW / 20/12/2010

View Document (might not be available)

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAROME ALEXANDA WARRILOW / 20/12/2010

View Document (might not be available)

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document (might not be available)

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAROME ALEXANDA WARRILOW / 02/02/2010

View Document (might not be available)

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM WARRILOW / 02/02/2010

View Document (might not be available)

02/02/102 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document (might not be available)

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

11/02/0911 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM 298 BRAUNSTONE LANE LEICESTER LEICESTERSHIRE LE3 3AT

View Document (might not be available)

15/01/0815 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document (might not be available)

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

19/01/0719 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/01/065 January 2006 DIRECTOR RESIGNED

View Document (might not be available)

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

05/01/065 January 2006 SECRETARY RESIGNED

View Document (might not be available)

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document (might not be available)

12/12/0512 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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