- Company Overview for APEX HEALTHCARE SERVICES LIMITED (10355834)
- Filing history for APEX HEALTHCARE SERVICES LIMITED (10355834)
- People for APEX HEALTHCARE SERVICES LIMITED (10355834)
- More for APEX HEALTHCARE SERVICES LIMITED (10355834)
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 |