APEX LOGISTICS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-24 with updates |
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | DISS40 (DISS40(SOAD)) |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 15A CANALSIDE INDUSTRIAL ESTATE WOODBINE STREET EAST ROCHDALE LANCASHIRE OL16 5LB |
01/07/131 July 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
25/06/1325 June 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES ASHWORTH / 01/01/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR ASHWORTH / 01/01/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES ASHWORTH / 01/01/2012 |
06/03/126 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FRANCES ASHWORTH / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARTHUR ASHWORTH / 30/03/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
13/04/0313 April 2003 | SECRETARY RESIGNED |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | SECRETARY RESIGNED |
23/03/0323 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/03/035 March 2003 | COMPANY NAME CHANGED APEX LOGISTICS (ROCHDALE) LIMITE D CERTIFICATE ISSUED ON 05/03/03 |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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