Advanced company searchLink opens in new window

APEX LIFTS (GROUP) LIMITED

Company number 09110859

Filter by category

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)
20 Dec 2018 AA Group of companies' accounts made up to 31 August 2018
03 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
30 May 2018 AA Group of companies' accounts made up to 31 August 2017
24 Jul 2017 SH02 Statement of capital on 2 June 2017
  • GBP 17,200.0
12 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
11 Jul 2017 PSC01 Notification of Warren Jenchner as a person with significant control on 6 April 2016
13 Feb 2017 AA Group of companies' accounts made up to 31 August 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17,400
14 Jun 2016 AUD Auditor's resignation
13 Jun 2016 AUD Auditor's resignation
11 Jan 2016 AA Group of companies' accounts made up to 31 August 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 17,400.0
29 Jul 2015 AA01 Current accounting period extended from 31 July 2015 to 31 August 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17,400
08 Jan 2015 AD01 Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH United Kingdom to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015
29 Oct 2014 MR01 Registration of charge 091108590003, created on 15 October 2014
22 Oct 2014 MR01 Registration of charge 091108590002, created on 15 October 2014
29 Sep 2014 MR01 Registration of charge 091108590001, created on 25 September 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1