APEX TRADER SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Registered office address changed from E-Space North 181 Wisbech Road Littleport Ely CB6 1RA England to 4 Elizabeth Court Sutton Ely Cambridgeshire CB6 2QW on 2024-03-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from E-Space North 181 Wisbech Road Littleport Ely CB6 1RA England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Unit 14 E-Space North 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-09-20

View Document

17/02/2217 February 2022 Director's details changed for Mr Nathan Paul Willoughby on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Nathan Paul Willoughby as a person with significant control on 2022-02-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILLOUGHBY / 19/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILLOUGHBY / 19/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 CESSATION OF LUIS EDUARDO PIMENTEL FONTES DA SILVA CAMACHO AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUIS PIMENTEL FONTES DA SILVA CAMACHO

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS EDUARDO PIMENTEL FONTES DA SILVA CAMACHO / 23/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 53 MERIVALE WAY ELY CB7 4NF ENGLAND

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILLOUGHBY / 16/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILLOUGHBY / 16/09/2019

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS EDUARDO PIMENTEL FONTES DA SILVA CAMACHO

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS EDUARDO PIMENTEL FONTES DA SILVA CAMACHO / 31/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILLOUGHBY / 31/08/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 102 OSBORNE ROAD WARSASH SOUTHAMPTON SO31 9GH UNITED KINGDOM

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS EDUARDO PIMENTEL FONTES DA SILIVA CAMACHO / 29/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS EDUARDO CAMACHO / 24/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 CESSATION OF NATHAN PAUL WILLOUGHBY AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS EDUARDO CAMACHO / 20/08/2018

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR LUIS EDUARDO CAMACHO

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN PAUL WILLOUGHBY

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED SKYLIT LTD CERTIFICATE ISSUED ON 10/05/18

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE DEXTERITY LIMITED


  • 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