APEX PROJECTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/11/2427 November 2024 | Satisfaction of charge 060541930001 in full |
07/11/247 November 2024 | Registration of charge 060541930002, created on 2024-11-01 |
29/10/2429 October 2024 | Registration of charge 060541930001, created on 2024-10-09 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-01-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-01-31 |
24/05/2324 May 2023 | Cessation of Tina Louise Baggaley as a person with significant control on 2023-05-19 |
24/05/2324 May 2023 | Cessation of Ian Andrew Baggaley as a person with significant control on 2023-05-19 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with updates |
24/05/2324 May 2023 | Notification of Apex Projects Holdings Ltd as a person with significant control on 2023-05-19 |
01/02/231 February 2023 | Change of details for Mrs Tina Louise Baggaley as a person with significant control on 2018-09-04 |
01/02/231 February 2023 | Change of details for Mr Ian Andrew Baggaley as a person with significant control on 2018-09-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Director's details changed for Mrs Tina Louise Baggaley on 2023-01-19 |
20/01/2320 January 2023 | Change of details for Mrs Tina Louise Baggaley as a person with significant control on 2023-01-19 |
20/01/2320 January 2023 | Change of details for Mr Ian Andrew Baggaley as a person with significant control on 2023-01-19 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
20/01/2320 January 2023 | Secretary's details changed for Tina Louise Baggaley on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Mr Ian Andrew Baggaley on 2023-01-19 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
01/03/211 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM JASMINE COTTAGE ROWLAND BAKEWELL DERBYSHIRE DE45 1NR |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE BAGGALEY / 13/05/2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE BAGGALEY / 13/05/2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BAGGALEY / 13/05/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
22/07/1922 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE BAGGALEY |
04/09/184 September 2018 | DIRECTOR APPOINTED MRS TINA LOUISE BAGGALEY |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW BAGGALEY / 04/09/2018 |
02/08/182 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
01/06/171 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
06/06/146 June 2014 | 31/01/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
21/03/1321 March 2013 | 31/01/13 TOTAL EXEMPTION FULL |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW BAGGALEY / 16/01/2013 |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE BAGGALEY / 16/01/2013 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
08/05/128 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
18/01/1218 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
04/05/114 May 2011 | 31/01/11 TOTAL EXEMPTION FULL |
17/01/1117 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE HOGG / 17/01/2011 |
31/03/1031 March 2010 | 31/01/10 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW BAGGALEY / 19/01/2010 |
13/03/0913 March 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA HOGG / 19/01/2009 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM JASMINE COTTAGE ROWLAND DERBYSHIRE DE45 1NR |
20/01/0920 January 2009 | LOCATION OF DEBENTURE REGISTER |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGALEY / 19/01/2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | LOCATION OF REGISTER OF MEMBERS |
05/06/085 June 2008 | 31/01/08 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | SECRETARY'S PARTICULARS CHANGED |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | 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