- Company Overview for APEX SCAFFOLD DESIGN LIMITED (07584935)
- Filing history for APEX SCAFFOLD DESIGN LIMITED (07584935)
- People for APEX SCAFFOLD DESIGN LIMITED (07584935)
- More for APEX SCAFFOLD DESIGN LIMITED (07584935)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
22 Mar 2024 | PSC04 | Change of details for Mr Christopher Keen as a person with significant control on 22 March 2024 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
14 Apr 2023 | PSC04 | Change of details for Mr Martin Lee Hodges as a person with significant control on 20 May 2022 | |
14 Apr 2023 | PSC04 | Change of details for Mr Christopher Keen as a person with significant control on 20 May 2022 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Christopher Barry Keen on 20 May 2022 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Martin Lee Hodges on 20 May 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 April 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
10 Apr 2021 | SH08 | Change of share class name or designation | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Oct 2020 | PSC01 | Notification of Martin Lee Hodges as a person with significant control on 1 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Christopher Harrison as a person with significant control on 1 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Martin Lee Hodges as a director on 1 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Christopher Harrison as a director on 1 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 4 Clews Road Redditch B98 7st England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 28 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT England to 4 Clews Road Redditch B98 7st on 23 October 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates |