APEX HEATING LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY FORD / 19/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY FORD / 19/05/2020

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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