- Company Overview for APEX RESOURCING SOLUTIONS LTD (12877984)
- Filing history for APEX RESOURCING SOLUTIONS LTD (12877984)
- People for APEX RESOURCING SOLUTIONS LTD (12877984)
- Charges for APEX RESOURCING SOLUTIONS LTD (12877984)
- More for APEX RESOURCING SOLUTIONS LTD (12877984)
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) |
---|---|---|---|
30 May 2024 | CH01 | Director's details changed for Mr Timothy Adam Homer on 27 May 2024 | |
30 May 2024 | CH03 | Secretary's details changed for Mr Timothy Homer on 30 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mr Timothy Adam Homer as a person with significant control on 27 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mrs Nicola Homer as a person with significant control on 27 May 2024 | |
27 May 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 27 May 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
25 Feb 2022 | PSC04 | Change of details for Mrs Nicola Homer as a person with significant control on 24 February 2022 | |
24 Feb 2022 | CH03 | Secretary's details changed for Mr Timothy Homer on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Timothy Adam Homer on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Timothy Adam Homer as a person with significant control on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mrs Nicola Homer as a person with significant control on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CERTNM |
Company name changed apex engineering recruitment LTD\certificate issued on 22/10/21
|
|
18 Oct 2021 | AP03 | Appointment of Mr Timothy Homer as a secretary on 18 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
13 Oct 2021 | PSC01 | Notification of Nicola Homer as a person with significant control on 13 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mrs Nicola Homer as a director on 1 October 2021 | |
26 Oct 2020 | MR01 | Registration of charge 128779840001, created on 23 October 2020 |