Advanced company searchLink opens in new window

APEC LIMITED

Company number 00851110

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CH01 Director's details changed for Mr John Frederick Coombes on 22 August 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Nov 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
04 May 2021 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
26 Apr 2021 TM01 Termination of appointment of Steven Charles Fisher as a director on 17 March 2021
17 Apr 2021 AA Full accounts made up to 31 December 2019
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Dec 2020 TM01 Termination of appointment of Terence Michael Wainwright as a director on 31 December 2020
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
10 Sep 2020 AD01 Registered office address changed from Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England to No. 1 Colmore Square Birmingham B4 6AA on 10 September 2020
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Dec 2019 TM01 Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 31 December 2019
31 Dec 2019 AP01 Appointment of Mr Stephen William Richardson as a director on 31 December 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
21 Nov 2018 TM01 Termination of appointment of Denis Andre as a director on 31 October 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CH01 Director's details changed for Mr Alistair Stuart Brown on 2 July 2018