APEX ONE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

15/06/2415 June 2024 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Eamonn Francis Mcgurk on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082326950003

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082326950004

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082326950006

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082326950005

View Document

19/06/2019 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

24/02/2024 February 2020 30/09/18 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF ROBERT WILLIAM PARR AS A PSC

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MCGURK GROUP LIMITED / 31/08/2019

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARR

View Document

24/10/1924 October 2019 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM GLOUCESTER HOUSE BRUNSWICK SQUARE GLOUCESTER GL1 1LN

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGURK GROUP LIMITED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM GLOUCESTER HOUSE 29 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UN ENGLAND

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PARR / 14/10/2018

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 1 WEST STREET BANWELL AVON BS29 6DA UNITED KINGDOM

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM UNIT 7, BICKFIELD BUSINESS CENTRE 1 WEST STREET BANWELL NORTH SOMERSET BS29 6DA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/187 February 2018 CESSATION OF MARK ANDREW WOODS AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082326950001

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 2000

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/12/1523 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082326950003

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082326950004

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082326950002

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD

View Document

15/05/1515 May 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 66 DEVONPORT ROAD PLYMOUTH PL3 4DF

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PARR / 20/03/2014

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082326950001

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ADAM TAYLOR

View Document

10/01/1410 January 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM THE SHIP BUSINESS CENTRE 1 WEST STREET BANWELL AVON BS29 6DA ENGLAND

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR KARIM LADHU

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 5 WAVERING DOWN RISE SHUTE SHELVE AXBRIDGE SOMERSET BS26 2JJ UNITED KINGDOM

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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