Advanced company searchLink opens in new window

APEX INDUSTRIAL CHEMICALS LIMITED

Company number SC091628

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)
14 Mar 2024 AD01 Registered office address changed from Citibase Uk 9 Queens Road Aberdeen AB15 4YL Scotland to 1 st. Swithin Row Aberdeen AB10 6DL on 14 March 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 31 March 2023
08 Mar 2023 TM02 Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 PSC05 Change of details for Ecs Investment Property Limited as a person with significant control on 6 December 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
06 Jan 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 PSC02 Notification of Ecs Investment Property Limited as a person with significant control on 13 July 2017
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016