APEX ELECTRICAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC587327 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
APEX ELECTRICAL SOLUTIONS LTD is an active private limited company with number SC587327. It was incorporated 6 years, 3 months, 3 days ago, on 31 January 2018. The company address is 6 Cuillin Court, Falkirk, FK1 2QG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: 6 Cuillin Court Falkirk FK1 2QG
Change date: 2023-05-12
Old address: 8 Cuillin Court Falkirk FK1 2QG Scotland
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 8 Cuillin Court Falkirk FK1 2QG
Change date: 2023-04-27
Old address: 13 Register Street Bo'ness EH51 9AE Scotland
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Change account reference date company previous shortened
Date: 27 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-31
Psc name: Daniel David Heyes
Documents
Withdrawal of a person with significant control statement
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-13
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Moreland
Termination date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: 5 Station Road Grangemouth FK3 8DG Scotland
New address: 13 Register Street Bo'ness EH51 9AE
Change date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: 53 Elizabeth Avenue Larbert FK5 4BJ Scotland
Change date: 2019-11-18
New address: 5 Station Road Grangemouth FK3 8DG
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change person director company with change date
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Heyes
Change date: 2019-02-08
Documents
Some Companies
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 11944916 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 07718438 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELIOS TOWERS PARTNERS (UK) LIMITED
10TH FLOOR,LONDON,W2 1AS
Number: | 11849776 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CUMBERLAND HOUSE,LONDON,SE28 0GE
Number: | 10517538 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & R BUILDERS (NORTH EAST) LIMITED
32 SALTWELL VIEW,GATESHEAD,NE8 4NT
Number: | 08550263 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11789685 |
Status: | ACTIVE |
Category: | Private Limited Company |