Advanced company searchLink opens in new window

APEX SUPPLIES UK LIMITED

Company number 04292375

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
25 Sep 2017 PSC04 Change of details for Mrs Gabrielle Jacqueline West as a person with significant control on 21 September 2017
22 Sep 2017 CH01 Director's details changed for Mr David Barker West on 22 September 2017
22 Sep 2017 CH03 Secretary's details changed for Gabrielle Jaqueline West on 22 September 2017
22 Sep 2017 PSC04 Change of details for Mr David Barker West as a person with significant control on 21 September 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016
01 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000