APEX SECURITY ENGINEERING LIMITED

Flint Road Flint Road, Hertfordshire, SG6 1HJ
StatusACTIVE
Company No.02727620
CategoryPrivate Limited Company
Incorporated01 Jul 1992
Age31 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

APEX SECURITY ENGINEERING LIMITED is an active private limited company with number 02727620. It was incorporated 31 years, 10 months, 16 days ago, on 01 July 1992. The company address is Flint Road Flint Road, Hertfordshire, SG6 1HJ.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Burns

Cessation date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2021

Category: Address

Type: AD02

Old address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England

New address: Flint Road Flint Road Letchworth Garden City SG6 1HJ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Samuel Burns

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Tony Graham Wells

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Hilder

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Prendergast

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change sail address company

Date: 02 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Resolution

Date: 19 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Butterfield

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Butterfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Henry Butterfield

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Woods

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Bernard Henry Butterfield

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Burns

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed samuel burns

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/12/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 28/07/98 from: flint road letchworth SG6 1HJ

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 13/12/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/03

Documents

View document PDF

Resolution

Date: 15 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 21/07/92 from: 4 bishops avenue northwood middlesex HA6 3DG

Documents

View document PDF


Some Companies

G O'NEILL LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:04724136
Status:ACTIVE
Category:Private Limited Company

HAMILTON VIDEO LIMITED

1 CHILTERN VILLAS,TRING,HP23 4DH

Number:07371983
Status:ACTIVE
Category:Private Limited Company

STAR MULTI GROUP LIMITED

29 ARCHERY CLOSE,HARROW,HA3 7RT

Number:11880213
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRIKE CONSULTANCY LIMITED

SIMON HYETT ACCOUNTANCY LIMITED THE COURT,CHARMOUTH,DT6 6PE

Number:10393894
Status:ACTIVE
Category:Private Limited Company

THE CAMEROON FORUM FOUNDATION LTD

TOTTENHAM TOWN HALL,LONDON,N15 4RY

Number:07125042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE THIRD AGE TRUST

52 LANT STREET,LONDON,SE1 1RB

Number:01759471
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source