Advanced company searchLink opens in new window

APEX HEALTHCARE SERVICES LIMITED

Company number 10355834

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)
03 May 2024 AD01 Registered office address changed from C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd England to C/O Accountancy Online Limited 6 Elsley Road Tilehurst Reading Berkshire RG31 6RN on 3 May 2024
10 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
05 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
01 Aug 2023 AD01 Registered office address changed from C/O Biz Accounting Solutions Ltd Synegis House, 21 Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd on 1 August 2023
08 Jun 2023 AD01 Registered office address changed from Synegis House 21 Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd Synegis House, 21 Crockhamwell Road Woodley Reading RG5 3LE on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Keith Lionel Dias on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Robert Bezuidenhout on 8 June 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 May 2023 AD01 Registered office address changed from 16 Crockhamwell Road Woodley Reading RG5 3LF England to Synegis House 21 Crockhamwell Road Woodley Reading RG5 3LE on 26 May 2023
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jan 2021 CH01 Director's details changed for Mr Keith Lionel Dias on 13 January 2021
29 May 2020 PSC04 Change of details for Mr Ketih Lionel Dias as a person with significant control on 28 May 2020
28 May 2020 PSC04 Change of details for Mr Ketih Lionel Dias as a person with significant control on 28 May 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 September 2019
18 Feb 2020 AD01 Registered office address changed from 12 Fuchsia Grove Shinfield Reading RG2 9ET England to 16 Crockhamwell Road Woodley Reading RG5 3LF on 18 February 2020
04 Apr 2019 AA Micro company accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC01 Notification of Robert Bezuidenhout as a person with significant control on 1 April 2018
04 Apr 2019 PSC01 Notification of Ketih Lionel Dias as a person with significant control on 1 April 2018
04 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 4 April 2019