APEX SELF STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

03/11/223 November 2022 Change of details for Mrs Jaleh Tishbi as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Yousef Tishbi as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Notification of Jaleh Tishbi as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

18/06/2118 June 2021 Cessation of Jaleh Tishbi as a person with significant control on 2021-02-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 DIRECTOR APPOINTED MRS CLAUDIA LIPMAN

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR YOUSEF TISHBI

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS ANGELA ABRAMSON

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MISS NATASHA TISHBI

View Document

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM WA15 8DB ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 1 AMBASSDOR PLACE STOCKPORT ROAD ALTRINCHAM WA15 8DB ENGLAND

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALEH TISHBI / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 25 ROCHDALE ROAD MANCHESTER M4 4HT

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY NEMAT GHATAN

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS JALEH TISHBI

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALEH TISHBI / 12/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 12/03/2015

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOUSEF TISHBI / 21/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JALEH TISHBI / 21/04/2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED VARLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/08/04

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

03/08/043 August 2004 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