Based in Surrey, Apex Networks Ltd was registered on 26 September 2005, it's status at Companies House is "Active". There are 7 directors listed as Dekker, Jan Pieter, White, Christopher William, Williams, Gillian, Brinklow, David Cyril, Widdison, Gary, Williams, Gillian Anne, Williams, Stephen Keith for this business in the Companies House registry. There are currently 1-10 employees at the organisation. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEKKER, Jan Pieter | 19 February 2018 | - | 1 |
WHITE, Christopher William | 01 April 2006 | - | 1 |
BRINKLOW, David Cyril | 16 November 2010 | 19 February 2018 | 1 |
WIDDISON, Gary | 26 September 2005 | 15 July 2009 | 1 |
WILLIAMS, Gillian Anne | 03 October 2011 | 19 February 2018 | 1 |
WILLIAMS, Stephen Keith | 01 April 2006 | 19 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Gillian | 26 September 2005 | 19 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 03 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 30 September 2019 | |
CH01 - Change of particulars for director | 30 September 2019 | |
AA - Annual Accounts | 25 September 2019 | |
AA01 - Change of accounting reference date | 30 June 2019 | |
CS01 - N/A | 10 October 2018 | |
PSC02 - N/A | 02 March 2018 | |
PSC07 - N/A | 02 March 2018 | |
AD01 - Change of registered office address | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM02 - Termination of appointment of secretary | 02 March 2018 | |
RESOLUTIONS - N/A | 28 February 2018 | |
RESOLUTIONS - N/A | 28 February 2018 | |
MR01 - N/A | 22 February 2018 | |
MR04 - N/A | 15 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 01 October 2014 | |
MR04 - N/A | 30 April 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AP01 - Appointment of director | 08 November 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
SH01 - Return of Allotment of shares | 18 February 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
AA - Annual Accounts | 07 June 2010 | |
SH01 - Return of Allotment of shares | 20 December 2009 | |
363a - Annual Return | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
AA - Annual Accounts | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
169 - Return by a company purchasing its own shares | 21 October 2008 | |
363a - Annual Return | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 20 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
NEWINC - New incorporation documents | 26 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2018 | Outstanding |
N/A |
Debenture | 22 September 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 23 September 2008 | Outstanding |
N/A |
Debenture | 14 November 2005 | Fully Satisfied |
N/A |