Advanced company searchLink opens in new window

APEX SCAFFOLD DESIGN LIMITED

Company number 07584935

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)
12 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
22 Mar 2024 PSC04 Change of details for Mr Christopher Keen as a person with significant control on 22 March 2024
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
14 Apr 2023 PSC04 Change of details for Mr Martin Lee Hodges as a person with significant control on 20 May 2022
14 Apr 2023 PSC04 Change of details for Mr Christopher Keen as a person with significant control on 20 May 2022
14 Apr 2023 CH01 Director's details changed for Mr Christopher Barry Keen on 20 May 2022
14 Apr 2023 CH01 Director's details changed for Mr Martin Lee Hodges on 20 May 2022
14 Apr 2023 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 April 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
08 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with updates
10 Apr 2021 SH08 Change of share class name or designation
27 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Oct 2020 PSC01 Notification of Martin Lee Hodges as a person with significant control on 1 October 2020
28 Oct 2020 PSC07 Cessation of Christopher Harrison as a person with significant control on 1 October 2020
28 Oct 2020 AP01 Appointment of Mr Martin Lee Hodges as a director on 1 October 2020
28 Oct 2020 TM01 Termination of appointment of Christopher Harrison as a director on 1 October 2020
28 Oct 2020 AD01 Registered office address changed from 4 Clews Road Redditch B98 7st England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 28 October 2020
26 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Oct 2019 AD01 Registered office address changed from 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT England to 4 Clews Road Redditch B98 7st on 23 October 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018