Advanced company searchLink opens in new window

APEX PROPERTY SERVICES (UK) LTD

Company number 05905807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
26 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
12 Jan 2022 CH01 Director's details changed for Hanif Shah on 11 January 2022
03 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Mr Afsar Shah on 16 December 2020
24 Aug 2021 PSC04 Change of details for Mr Afsar Shah as a person with significant control on 16 December 2020
22 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
26 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
17 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
20 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
11 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Hanif Shah on 13 July 2015
24 Aug 2015 CH01 Director's details changed for Hanif Shah on 24 March 2015
23 Aug 2015 AD01 Registered office address changed from 466 Stratford Road Sparkhill Birmingham B11 4AE to 466 Stratford Road Sparkhill Birmingham West Midlands B11 4AE on 23 August 2015