APEX ISS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Cessation of Ravindrasinh Sisodia as a person with significant control on 2016-05-14 |
17/06/2417 June 2024 | Notification of Ravindrasinh Sisodia as a person with significant control on 2016-04-06 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-05-21 with updates |
24/07/2324 July 2023 | Sub-division of shares on 2023-03-31 |
24/07/2324 July 2023 | Sub-division of shares on 2023-03-31 |
24/07/2324 July 2023 | Sub-division of shares on 2023-03-31 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Change of share class name or designation |
03/07/233 July 2023 | Memorandum and Articles of Association |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Director's details changed for Mr Ravi Sisodia on 2023-01-16 |
16/01/2316 January 2023 | Change of details for Mr Ravi Sisodia as a person with significant control on 2023-01-16 |
05/01/235 January 2023 | Director's details changed for Mr Christopher Stephen Yih on 2023-01-02 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-05-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Director's details changed for Mr Matthew Fleming on 2019-03-20 |
10/08/2110 August 2021 | Director's details changed for Mr Ravi Sisodia on 2019-03-20 |
10/08/2110 August 2021 | Director's details changed for Mr Michael Hampson on 2019-03-20 |
03/08/213 August 2021 | Memorandum and Articles of Association |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
02/08/212 August 2021 | Change of share class name or designation |
02/08/212 August 2021 | Confirmation statement made on 2021-05-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 60 BEDFORD HOUSE CHORLEY NEW ROAD BOLTON BL1 4DA ENGLAND |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1623 February 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 24 COLCHESTER AVENUE BOLTON LANCASHIRE BL2 5AQ |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMPSON / 22/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SISODIA / 22/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FLEMING / 22/05/2015 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/05/1527 May 2015 | SAIL ADDRESS CREATED |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 60 CHORLEY NEW ROAD BOLTON BL1 4DA ENGLAND |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 24 COLCHESTER AVENUE BOLTON LANCASHIRE BL2 5AQ ENGLAND |
10/12/1410 December 2014 | 27/11/14 STATEMENT OF CAPITAL GBP 100 |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR RAVI SISODIA |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR MATTHEW FLEMING |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR MICHAEL HAMPSON |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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