- Company Overview for APEX CORE LIMITED (06963019)
- Filing history for APEX CORE LIMITED (06963019)
- People for APEX CORE LIMITED (06963019)
- More for APEX CORE LIMITED (06963019)
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) |
---|---|---|---|
28 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Jun 2015 | AD01 | Registered office address changed from 74 High Street Great Abington Cambridge CB21 6AE to 16 West Road Saffron Walden Essex CB11 3DS on 24 June 2015 | |
10 Feb 2015 | CERTNM |
Company name changed mhes LIMITED\certificate issued on 10/02/15
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Mark Haining on 8 October 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from 29 Cambridge Road Linton Cambridge CB21 4NN United Kingdom on 8 October 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 22 March 2012 | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Mark Haining on 17 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Mark Haining on 16 September 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mr Mark Haining on 11 June 2010 | |
05 Aug 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
15 Jul 2009 | NEWINC | Incorporation |