APEX FASTENERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Donald George Sherwin as a person with significant control on 2025-07-18

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Termination of appointment of David Andrew Sherwin as a secretary on 2022-06-26

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Appointment of Miss Dawn Sherwin as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Cessation of David Andrew Sherwin as a person with significant control on 2022-12-01

View Document

12/01/2312 January 2023 Registered office address changed from 494 Ipswich Road Slough Industrial Estate Berkshire SL1 4EP to 511 Ipswich Road Slough Berks SL1 4EU on 2023-01-12

View Document

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

View Accounts

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/01/2121 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

19/06/1819 June 2018 CESSATION OF REGINALD LEONARD CRITCHFIELD AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR REGINALD CRITCHFIELD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MISS DAWN MARGARET SHERWIN

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD LEONARD CRITCHFIELD / 12/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE SHERWIN / 12/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ADOPT MEM AND ARTS 191087

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 191087

View Document

15/10/8715 October 1987 NC INC ALREADY ADJUSTED

View Document

15/10/8715 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/87

View Document

15/10/8715 October 1987 WD 09/10/87 AD 19/09/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

15/10/8715 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/8712 October 1987 COMPANY NAME CHANGED BLUNTOAK LIMITED CERTIFICATE ISSUED ON 09/10/87

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: 183-185 BERMONDSEY ST LONDON SE1 3UW

View Document

21/08/8721 August 1987 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