APEX PROJECTS (UK) LTD
Status | ACTIVE |
Company No. | 06054193 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
APEX PROJECTS (UK) LTD is an active private limited company with number 06054193. It was incorporated 17 years, 4 months, 8 days ago, on 16 January 2007. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 24 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Andrew Baggaley
Cessation date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 24 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tina Louise Baggaley
Cessation date: 2023-05-19
Documents
Notification of a person with significant control
Date: 24 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-19
Psc name: Apex Projects Holdings Ltd
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mr Ian Andrew Baggaley
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mrs Tina Louise Baggaley
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change person secretary company with change date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-19
Officer name: Tina Louise Baggaley
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Louise Baggaley
Change date: 2023-01-19
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-19
Officer name: Mr Ian Andrew Baggaley
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tina Louise Baggaley
Change date: 2023-01-19
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-19
Psc name: Mr Ian Andrew Baggaley
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Second filing of confirmation statement with made up date
Date: 08 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-01-16
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mr Ian Andrew Baggaley
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Andrew Baggaley
Change date: 2018-09-04
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mrs Tina Louise Baggaley
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
Change date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
Change date: 2020-12-01
Old address: Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Louise Baggaley
Change date: 2020-05-13
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-13
Officer name: Mr Ian Andrew Baggaley
Documents
Change person secretary company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-13
Officer name: Tina Louise Baggaley
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tina Louise Baggaley
Notification date: 2018-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Andrew Baggaley
Change date: 2018-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Louise Baggaley
Appointment date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Andrew Baggaley
Change date: 2013-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tina Louise Baggaley
Change date: 2013-01-16
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person secretary company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tina Louise Hogg
Change date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Ian Andrew Baggaley
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from jasmine cottage rowland derbyshire DE45 1NR
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tina hogg / 19/01/2009
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian baggaley / 19/01/2009
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11183811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DONCASTER ROAD,ROTHERHAM,S65 4BE
Number: | 00624562 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11412930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2500 EXECUTIVE HILLS DRIVE,MICHIGAN,
Number: | FC020133 |
Status: | ACTIVE |
Category: | Other company type |
LIME BEACH MEDIA SOLUTIONS LTD
KEMP HOUSE KEMP HOUSE,LONDON,EC1V 2XX
Number: | 11492429 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIMLANE BUSINESS CONSULTING LIMITED
5 SANDBRIER CLOSE,MILTON KEYNES,MK7 7DU
Number: | 08835618 |
Status: | ACTIVE |
Category: | Private Limited Company |