APEX PENSION ADMINISTRATION LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2313 August 2023 Termination of appointment of Colin Oxley as a director on 2023-08-01

View Document

13/08/2313 August 2023 Cessation of Colin Oxley as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL England to St Pauls House 3rd Floor 23 Park Square South Leeds LS1 2nd on 2022-10-06

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CESSATION OF PATRICIA ANN BRAMLEY AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN OXLEY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRAMLEY

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 60 MOORGATE LONDON EC2R 6EL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN BRAMLEY

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 SECOND FILING OF AP01 FOR COLIN OXLEY

View Document

19/01/1719 January 2017 SECOND FILING OF AP01 FOR PATRICIA ANN BRAMLEY

View Document

07/06/167 June 2016 27/05/16 NO CHANGES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/06/157 June 2015 01/05/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED COLIN OXLEY

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED PATRICIA ANN BRAMLEY

View Document

01/05/131 May 2013 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