APEX ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Notice of move from Administration to Dissolution

View Document

15/11/2115 November 2021 Administrator's progress report

View Document

06/03/206 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE MANSELL

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ADAM HOMER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 1200

View Document

24/08/1624 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 1200

View Document

13/07/1613 July 2016 ARTICLES OF ASSOCIATION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 SECOND FILING WITH MUD 23/06/15 FOR FORM AR01

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 13/05/14 FOR FORM AR01

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042277290002

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR LEE MANSELL

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, 9 9 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DP, ENGLAND

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM, NO1 LEEDS 26 WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 1BE

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 TERMINATE DIR APPOINTMENT

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RABONE

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 SECOND FILING WITH MUD 04/06/13 FOR FORM AR01

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RABONE / 05/06/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA HOMER

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM HOMER / 21/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, STUDIO 3 46 THE CALLS, LEEDS, WEST YORKSHIRE, LS2 7EY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DAVID RABONE

View Document

17/07/1217 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 99

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, STUDIO 3 46 THE CALLS, LEEDS, WEST YORKSHIRE, LS2 7EY

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM, FRANCES HOUSE, 24 ST MICHAELS ROAD, HEADINGLEY, LEEDS, LS6 3AW

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 £ NC 1/100 01/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 03/12/02 TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 03/12/02

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

04/06/014 June 2001 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