APEX INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON LANGFORD

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY CATRIONA LANGFORD

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MS PAULINE RALSTON

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 158 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7LD UNITED KINGDOM

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KEARNEY / 12/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY RALSTON / 12/08/2010

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY RALSTON / 05/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KEARNEY / 05/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SIMON LANGFORD / 05/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEARNEY / 20/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RALSTON / 20/06/2009

View Document

05/06/095 June 2009 COMPANY NAME CHANGED KWIS2 LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM SUITE 204 LIBERATOR HOUSE PRESTWICK INTERNATIONAL AIRPORT KILMARNOCK SOUTH AYRSHIRE KA9 2PT SCOTLAND

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RALSTON / 01/12/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEARNEY / 01/12/2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIE WILCE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID WILCE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILCE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR JONATHON SIMON LANGFORD

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MRS CATRIONA LANGFORD

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 6 FULLARTON DRIVE TROON AYRSHIRE KA10 6LE

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 6 FULLERTON DRIVE TROON SOUTH AYRSHIRE KA10 6LE

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 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