Advanced company searchLink opens in new window

APEX MANAGEMENT SOLUTIONS LTD

Company number 07257399

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)
27 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
09 Jul 2015 AD01 Registered office address changed from Stopgate Centre Charnock Road Liverpool L9 6AW to Dbh Liverpool Film 105 Boundary Street Liverpool L5 9YJ on 9 July 2015
23 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2012 AP01 Appointment of Mr Stephen Heneghan as a director
04 Jul 2012 TM01 Termination of appointment of James Edwards as a director
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 TM01 Termination of appointment of Sean Lynch as a director
15 Nov 2011 AP01 Appointment of Mr James Albert Thomas Edwards as a director
09 Aug 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
29 Sep 2010 TM01 Termination of appointment of Timothy Lynch as a director
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4
18 May 2010 NEWINC Incorporation