APEX GROUP SERVICES LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-04-30

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-04-30 to 2020-06-29

View Document

28/03/2228 March 2022 Micro company accounts made up to 2020-06-29

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

02/07/202 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020

View Document

02/07/202 July 2020 CURREXT FROM 30/11/2020 TO 30/04/2021

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM OCEAN HOUSE, 10TH FLOOR THE RING BRACKNELL BERKSHIRE RG12 1AX ENGLAND

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK YEOMANS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH TIMPERLEY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR DAVID MICHAEL CUE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR DARREN JOHN MAYNARD

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK YEOMANS

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Q ASSOCIATES LIMITED

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

22/05/2022 May 2020 01/03/19 STATEMENT OF CAPITAL GBP 1500

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR GARETH TIMPERLEY

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB WELLS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/08/161 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JACOB MARTIN JOSEPH WELLS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB WELLS

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR MARK RICHARD YEOMANS

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CLARION HOUSE 1 DEAN'S STREET OAKHAM RUTLAND LE15 6AF UNITED KINGDOM

View Document

06/11/156 November 2015 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