Advanced company searchLink opens in new window

APEX SCAFFOLD DESIGN LIMITED

Company number 07584935

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)
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
11 Apr 2018 PSC01 Notification of Christopher Keen as a person with significant control on 11 April 2018
26 Mar 2018 AD01 Registered office address changed from 140 New Road Bromsgrove Worcestershire B60 2LE to 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT on 26 March 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
26 Apr 2013 AD02 Register inspection address has been changed
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 4
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1
04 Apr 2011 TM02 Termination of appointment of John Morgan as a secretary
04 Apr 2011 TM01 Termination of appointment of Peter Copsey as a director
04 Apr 2011 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 4 April 2011
04 Apr 2011 AP01 Appointment of Mr Christopher Barry Keen as a director
04 Apr 2011 AP01 Appointment of Mr Christopher Harrison as a director