APEX FENCING LTD

Company Documents

DateDescription
24/06/2524 June 2025 Second filing for the appointment of Richard Alexander Bradley as a director

View Document

03/06/253 June 2025 Notification of Gary Lloyd as a person with significant control on 2025-06-01

View Document

03/06/253 June 2025 Notification of Richard Alexander Bradley as a person with significant control on 2025-06-01

View Document

03/06/253 June 2025 Cessation of Christopher Martin Church as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Richard Alexander Bradley as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Gary Lloyd as a director on 2025-06-01

View Document

22/05/2522 May 2025 Current accounting period extended from 2025-02-28 to 2025-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Christopher Martin Church as a person with significant control on 2024-02-03

View Document

22/02/2422 February 2024 Cessation of Liane Claire Church as a person with significant control on 2024-02-03

View Document

22/02/2422 February 2024 Termination of appointment of Liane Claire Church as a director on 2024-02-03

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 80 FIRS ROAD FIRSDOWN SALISBURY SP5 1SW UNITED KINGDOM

View Document

21/02/1321 February 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

21/02/1321 February 2013 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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