Advanced company searchLink opens in new window

APEX ACOUSTICS LIMITED

Company number 05656507

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)
23 Apr 2024 TM01 Termination of appointment of Nicholas John Conlan as a director on 23 April 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
03 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
22 Jun 2023 AP01 Appointment of Mr Richard Hinton as a director on 22 June 2023
20 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 AP01 Appointment of Mr Nicholas John Conlan as a director on 4 January 2023
04 Jan 2023 AP01 Appointment of Mr Adam Thomas Cooke as a director on 4 January 2023
04 Jan 2023 AP01 Appointment of Mr Nicholas Dobinson as a director on 4 January 2023
19 Dec 2022 MR01 Registration of charge 056565070001, created on 5 December 2022
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
12 Dec 2022 PSC07 Cessation of Jack William Harvie-Clark as a person with significant control on 16 November 2022
12 Dec 2022 PSC02 Notification of Aaeot Limited as a person with significant control on 16 November 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:transfer of shares 20/06/2022
24 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2022 SH08 Change of share class name or designation
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 68,213
01 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 68,212
24 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
20 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020