APEX PROJECTS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Satisfaction of charge 060541930001 in full

View Document

07/11/247 November 2024 Registration of charge 060541930002, created on 2024-11-01

View Document

29/10/2429 October 2024 Registration of charge 060541930001, created on 2024-10-09

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Cessation of Tina Louise Baggaley as a person with significant control on 2023-05-19

View Document

24/05/2324 May 2023 Cessation of Ian Andrew Baggaley as a person with significant control on 2023-05-19

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

24/05/2324 May 2023 Notification of Apex Projects Holdings Ltd as a person with significant control on 2023-05-19

View Document

01/02/231 February 2023 Change of details for Mrs Tina Louise Baggaley as a person with significant control on 2018-09-04

View Document

01/02/231 February 2023 Change of details for Mr Ian Andrew Baggaley as a person with significant control on 2018-09-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Director's details changed for Mrs Tina Louise Baggaley on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mrs Tina Louise Baggaley as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mr Ian Andrew Baggaley as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2320 January 2023 Secretary's details changed for Tina Louise Baggaley on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mr Ian Andrew Baggaley on 2023-01-19

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

01/03/211 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM JASMINE COTTAGE ROWLAND BAKEWELL DERBYSHIRE DE45 1NR

View Document

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE BAGGALEY / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE BAGGALEY / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BAGGALEY / 13/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

22/07/1922 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE BAGGALEY

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS TINA LOUISE BAGGALEY

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW BAGGALEY / 04/09/2018

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW BAGGALEY / 16/01/2013

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE BAGGALEY / 16/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE HOGG / 17/01/2011

View Document

31/03/1031 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW BAGGALEY / 19/01/2010

View Document

13/03/0913 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA HOGG / 19/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM JASMINE COTTAGE ROWLAND DERBYSHIRE DE45 1NR

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGALEY / 19/01/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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