APEX MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
03/06/253 June 2025 | Change of details for Mr Stephen Heneghan as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr Stephen Heneghan on 2025-06-02 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/11/244 November 2024 | Registered office address changed from Office 11 Sterling House Bridle Way Liverpool Merseyside L30 4UJ England to The Bridgewater Complex Canal Street Bootle L20 8AH on 2024-11-04 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/01/243 January 2024 | Change of details for Mr Stephen Heneghan as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from Dbh Liverpool Film 105 Boundary Street Liverpool L5 9YJ to Office 11 Sterling House Bridle Way Liverpool Merseyside L30 4UJ on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr Stephen Heneghan on 2024-01-02 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-05-31 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/04/1916 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
16/04/1916 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM STOPGATE CENTRE CHARNOCK ROAD LIVERPOOL L9 6AW |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
08/11/138 November 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS |
04/07/124 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR APPOINTED MR STEPHEN HENEGHAN |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
19/06/1219 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | FIRST GAZETTE |
15/12/1115 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN LYNCH |
15/11/1115 November 2011 | DIRECTOR APPOINTED MR JAMES ALBERT THOMAS EDWARDS |
09/08/119 August 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
29/09/1029 September 2010 | 29/09/10 STATEMENT OF CAPITAL GBP 4 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYNCH |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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