APEX TAILORED FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Change of share class name or designation

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Director's details changed for Mrs Tracy Tobin on 2023-05-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MS ROSIE TOBIN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS TRACY TOBIN

View Document

20/02/1820 February 2018 NOTIFICATION OF PSC STATEMENT ON 15/02/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY TRACY TOBIN

View Document

19/02/1819 February 2018 CESSATION OF DIANE ROSE WEBB AS A PSC

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 276 NEWBROOK ROAD ATHERTON MANCHESTER M46 9HF

View Document

19/02/1819 February 2018 CESSATION OF FRANCIS LEE TOBIN AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF TERENCE KEVIN TOBIN AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF TRACY TOBIN AS A PSC

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED APEX SCREED AND FLOORING SPECIALISTS LTD. CERTIFICATE ISSUED ON 19/02/18

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEVIN TOBIN / 15/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS LEE TOBIN / 15/02/2018

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069272300002

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069272300001

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY TOBIN

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE KEVIN TOBIN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS LEE TOBIN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ROSE WEBB

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED ATF FLOOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOBIN

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOBIN

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS TRACY TOBIN

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 4-6 DAVID BROW BOLTON GREATER MANCHESTER BL3 3TW

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOBIN / 08/06/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 12

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR FRANCIS LEE TOBIN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR TERENCE KEVIN TOBIN

View Document

08/06/098 June 2009 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