About

Registered Number: 07379131
Date of Incorporation: 16/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

 

Founded in 2010, Apex Space Solutions Ltd are based in Telford, Shropshire, it's status is listed as "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Oliver 27 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 October 2018
AP03 - Appointment of secretary 02 October 2018
MR01 - N/A 18 July 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 14 March 2018
TM01 - Termination of appointment of director 28 December 2017
AA01 - Change of accounting reference date 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 12 October 2016
MR01 - N/A 19 May 2016
CH01 - Change of particulars for director 14 May 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AD01 - Change of registered office address 22 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR01 - N/A 26 January 2016
MR01 - N/A 26 January 2016
AA01 - Change of accounting reference date 03 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 21 April 2015
SH01 - Return of Allotment of shares 13 January 2015
MR04 - N/A 31 December 2014
MR04 - N/A 31 December 2014
MR04 - N/A 31 December 2014
MR04 - N/A 31 December 2014
MR01 - N/A 24 December 2014
MR01 - N/A 23 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 05 January 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 19 July 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 February 2011
AA01 - Change of accounting reference date 07 February 2011
SH01 - Return of Allotment of shares 24 January 2011
AD01 - Change of registered office address 24 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CERTNM - Change of name certificate 27 October 2010
CONNOT - N/A 27 October 2010
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Floating charge (all assets) 31 December 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 31 December 2010 Fully Satisfied

N/A

Legal assignment of contract monies 31 December 2010 Fully Satisfied

N/A

Debenture 31 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.