APEX CIRCUIT DESIGN - History of Changes


DateDescription
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-25 delete otherexecutives DAFYDD BROOM
2023-04-25 delete otherexecutives SAMUEL WORTHY
2023-04-25 insert managingdirector DAFYDD BROOM
2023-04-25 insert otherexecutives ANDREW WALLIS
2023-04-25 insert otherexecutives JACK WHEELER
2023-04-25 delete person ANDREW ISBISTER
2023-04-25 delete person CHARLES METCALFE
2023-04-25 delete person HARRY GREEN
2023-04-25 delete person MICHAEL SAUNDERS
2023-04-25 delete person SAMUEL WORTHY
2023-04-25 delete source_ip 199.15.163.138
2023-04-25 insert person JOSHUA CLARKE
2023-04-25 insert source_ip 34.117.168.233
2023-04-25 update person_title ANDREW WALLIS: Senior Design Engineer => Engineering Director
2023-04-25 update person_title DAFYDD BROOM: Design Director => Managing Director
2023-04-25 update person_title JACK WHEELER: Senior Design Engineer => Design Director
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-10-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 053263470001
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WALLIS
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR JACK STEWART WHEELER
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-18 delete person ANDREW STELLING
2022-08-18 delete source_ip 34.117.168.233
2022-08-18 insert person AXEL SLIJEPCEVIC
2022-08-18 insert person HENRY MOORE
2022-08-18 insert source_ip 199.15.163.138
2022-08-18 update person_title ANDREW ISBISTER: Design Engineer => Senior Simulation Engineer
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 delete address HIGHGATE NAIRDWOOD LANE PRESTWOOD BUCKINGHAMSHIRE HP16 0QH
2021-04-07 insert address BRITNALL HOUSE PERRYFIELD COURT BLEDLOW BUCKINGHAMSHIRE ENGLAND HP27 9EG
2021-04-07 update registered_address
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2021-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM HIGHGATE NAIRDWOOD LANE PRESTWOOD BUCKINGHAMSHIRE HP16 0QH
2021-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY BOWEN / 03/02/2021
2021-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD ALLAN BROOM / 03/02/2021
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053263470001
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-31 update statutory_documents 02/10/19 STATEMENT OF CAPITAL GBP 100
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIRDWOOD LIMITED
2019-01-22 update statutory_documents CESSATION OF CLIVE ANTHONY BOWEN AS A PSC
2019-01-17 update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 90
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-07 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-15 update statutory_documents 07/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-07 update statutory_documents 07/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLSHIRE
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-29 update statutory_documents 07/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-06 update statutory_documents DIRECTOR APPOINTED MR DAFYDD ALLAN BROOM
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 12
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-09-30
2013-01-17 update statutory_documents 07/01/13 FULL LIST
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 11/01/2013
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-02-29 update statutory_documents 07/01/12 FULL LIST
2012-02-23 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID WILLSHIRE
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 07/01/11 FULL LIST
2011-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PERRY BAYLISS / 07/01/2011
2010-11-02 update statutory_documents SECRETARY APPOINTED MR PERRY BAYLISS
2010-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 07/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 04/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 04/01/2010
2009-07-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 12 CORBETT HOUSE CATHCART ROAD LONDON SW10 9LF
2008-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-05 update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-07-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-05 update statutory_documents COMPANY NAME CHANGED MERS UK LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-02-14 update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION