APEX REFRIGERATION & AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-20 with updates |
21/02/2521 February 2025 | Change of details for Mr Matthew Keith Locke as a person with significant control on 2023-06-09 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with updates |
20/02/2420 February 2024 | Cessation of Mark Garthwaite Watson as a person with significant control on 2024-02-20 |
28/07/2328 July 2023 | Purchase of own shares. |
03/07/233 July 2023 | Termination of appointment of Sarah Rosemary Watson as a secretary on 2023-06-12 |
03/07/233 July 2023 | Termination of appointment of Mark Garthwaite Watson as a director on 2023-06-12 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-20 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW KEITH LOCKE / 20/02/2018 |
21/02/1821 February 2018 | CESSATION OF MATTHEW KEITH LOCKE AS A PSC |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KEITH LOCKE / 20/02/2018 |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KEITH LOCKE |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN |
16/03/1016 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH WATSON / 02/04/2008 |
09/04/089 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BUSHFIELD / 02/04/2008 |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | 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