Advanced company searchLink opens in new window

APEX INSPECTION SERVICES LTD

Company number 08429437

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)
05 Oct 2023 AD01 Registered office address changed from 10 Queensway Consett DH8 0RU England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
05 Oct 2023 LIQ02 Statement of affairs
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
18 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
18 Mar 2023 PSC04 Change of details for Mr Richard Forster as a person with significant control on 18 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
11 May 2022 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 10 Queensway Consett DH8 0RU on 11 May 2022
30 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 PSC04 Change of details for Mr Richard Forster as a person with significant control on 6 January 2021
15 Oct 2020 AD01 Registered office address changed from 8 Daisy Hill Consett DH8 6SB England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 15 October 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Feb 2020 AD01 Registered office address changed from 10 Queensway Shotley Bridge Consett DH8 0RU England to 8 Daisy Hill Consett DH8 6SB on 26 February 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CH01 Director's details changed for Mr Richard Forster on 1 April 2019
10 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
01 Mar 2018 PSC01 Notification of Richard Forster as a person with significant control on 6 April 2016
01 Mar 2018 AD01 Registered office address changed from 41 Langdon Close Consett County Durham DH8 7NG to 10 Queensway Shotley Bridge Consett DH8 0RU on 1 March 2018