APEX SEARCH AND SELECTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from 6-8 York Place Suite 16-17 6-8 York Place Leeds LS1 2DS England to Suite 15 6-8 York Place Leeds LS1 2DS on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-21 with updates |
26/04/2426 April 2024 | Notification of Karl Gerald Unwin as a person with significant control on 2024-04-15 |
19/04/2419 April 2024 | Appointment of Mr Karl Gerald Unwin as a director on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Termination of appointment of Michael Lee Wright as a director on 2024-02-23 |
23/02/2423 February 2024 | Cessation of Michael Lee Wright as a person with significant control on 2024-02-23 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
25/11/2225 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 |
30/03/2230 March 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Lower Brunswick Street Leeds LS2 7PU on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
17/12/2117 December 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 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEE WRIGHT |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM PETER VALLOR / 02/07/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | 01/07/18 STATEMENT OF CAPITAL GBP 100 |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR MICHAEL LEE WRIGHT |
22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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