APEX TECHNICAL SERVICES (NORTH WEST) LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

26/09/1926 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROMLEY / 01/04/2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BROMLEY / 01/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN POWNALL

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROMLEY / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH POWNALL / 01/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: REYNOLDS SMULLEN 81 DERBY STREET PRESCOT MERSEYSIDE L34 3LF

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED APEX TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 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