APEX AERIALS LIMITED
Status | ACTIVE |
Company No. | 06731483 |
Category | Private Limited Company |
Incorporated | 23 Oct 2008 |
Age | 15 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
APEX AERIALS LIMITED is an active private limited company with number 06731483. It was incorporated 15 years, 7 months, 5 days ago, on 23 October 2008. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE
Old address: Suite 12 Chalkwell Lawns 648 -656 London Road Westcliff-on-Sea Essex SS0 9HR
Change date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT
New address: Suite 12 Chalkwell Lawns 648 -656 London Road Westcliff-on-Sea Essex SS0 9HR
Change date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Bruce Cain
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter King
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-17
Old address: 279 Fairfax Drive Westcliff on Sea Essex SS0 9EN
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Carl Mason
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Bruce Cain
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter King
Change date: 2009-11-06
Documents
Some Companies
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 10661084 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLEA HOUSE MANAGEMENT COMPANY LIMITED
18 PRESTON GROVE,YEOVIL,BA20 2BL
Number: | 05662932 |
Status: | ACTIVE |
Category: | Private Limited Company |
B HOLDING ROUGHCOTE LANE,STOKE-ON-TRENT,ST11 9ES
Number: | 09500090 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CEDAR DRIVE,PINNER,HA5 4DE
Number: | 08600404 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARNFIELD GARDENS,KINGSTON UPON THAMES,KT2 5RH
Number: | 10318497 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BEDFORD STREET,DEVON,EX1 1GJ
Number: | 05658083 |
Status: | ACTIVE |
Category: | Private Limited Company |