Advanced company searchLink opens in new window

APEX ONE LIMITED

Company number 08232695

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)
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Oct 2018 AD01 Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England to Gloucester House Brunswick Square Gloucester GL1 1LN on 22 October 2018
14 Oct 2018 AD01 Registered office address changed from 1 West Street Banwell Avon BS29 6DA United Kingdom to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 14 October 2018
14 Oct 2018 AD01 Registered office address changed from Unit 7, Bickfield Business Centre 1 West Street Banwell North Somerset BS29 6DA to 1 West Street Banwell Avon BS29 6DA on 14 October 2018
14 Oct 2018 PSC04 Change of details for Mr Robert William Parr as a person with significant control on 14 October 2018
26 May 2018 AA Micro company accounts made up to 31 January 2017
07 Feb 2018 CS01 Confirmation statement made on 28 September 2017 with updates
07 Feb 2018 PSC07 Cessation of Mark Andrew Woods as a person with significant control on 26 October 2016
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
25 Nov 2016 MR04 Satisfaction of charge 082326950001 in full
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,000
11 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
18 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
23 Dec 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
06 Oct 2015 MR01 Registration of charge 082326950003, created on 29 September 2015
06 Oct 2015 MR01 Registration of charge 082326950004, created on 29 September 2015
02 Oct 2015 MR01 Registration of charge 082326950002, created on 29 September 2015
27 Jul 2015 TM01 Termination of appointment of Adam Taylor as a director on 1 May 2015
20 Jul 2015 AD01 Registered office address changed from Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD to Unit 7, Bickfield Business Centre 1 West Street Banwell North Somerset BS29 6DA on 20 July 2015
15 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
02 Apr 2015 AD01 Registered office address changed from 66 Devonport Road Plymouth PL3 4DF to Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD on 2 April 2015
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
23 Oct 2014 CH01 Director's details changed for Mr Robert William Parr on 20 March 2014