APEX TRAINING SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/01/247 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 15/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 15/04/2020

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 06/04/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 11 ENTRANCE MINSHULL STREET PORTLAND STREET MANCHESTER M1 3HU ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O C/O MARK ADRIAN HARRINGTON EUROPA HOUSE 55 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HY

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 30/06/2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 01/01/2013

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 01/01/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 17/04/2011

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM BERLITZ CHATSWORTH HOUSE 19 LEVER STREET MANCHESTER M1 1BY

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN HARRINGTON / 13/04/2010

View Document

29/10/0929 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 10 FIRMAN CLOSE, WESTBROOK WARRINGTON CHESHIRE WA5 8XU

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK HARRINGTON / 21/05/2009

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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