Advanced company searchLink opens in new window

APEX COMPUTING SERVICES LIMITED

Company number 04943310

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)
13 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Apr 2017 CH01 Director's details changed for Christopher Gorman on 1 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Daniel Thomas Vincent Shone on 10 April 2017
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 130
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from Earle House Atlantic Street Altrincham Cheshire WA15 5DD to Earle House Atlantic Street Altrincham Cheshire WA14 5DD on 6 July 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Mar 2015 AP01 Appointment of Mr Peter Dion Barnfield as a director on 24 March 2015
07 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH03 Secretary's details changed for Jennifer Jane Eden on 25 October 2013
01 May 2014 AP01 Appointment of Christopher Gorman as a director
07 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
22 Oct 2013 SH08 Change of share class name or designation
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Mar 2013 AD01 Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 15 March 2013
19 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders