APEX SPACE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APEX SPACE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07379131

Incorporation date

16/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Link House, Halesfield 6, Telford, Shropshire TF7 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon06/03/2026
Registration of charge 073791310013, created on 2026-03-05
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon05/07/2023
Director's details changed for Mr Richard Eric Moss on 2023-07-01
dot icon03/07/2023
Termination of appointment of Jonathan Templeman as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Richard Eric Moss as a director on 2023-07-01
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/11/2022
Registration of charge 073791310012, created on 2022-11-28
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon05/07/2021
Full accounts made up to 2020-09-29
dot icon13/05/2021
Statement by Directors
dot icon13/05/2021
Statement of capital on 2021-05-13
dot icon13/05/2021
Solvency Statement dated 05/05/21
dot icon13/05/2021
Resolutions
dot icon12/04/2021
Director's details changed for Oliver Vaughan on 2021-03-30
dot icon17/02/2021
Current accounting period shortened from 2021-09-29 to 2021-03-31
dot icon08/09/2020
Current accounting period extended from 2020-03-30 to 2020-09-29
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon02/04/2020
Appointment of Oliver Vaughan as a director on 2020-04-01
dot icon02/04/2020
Termination of appointment of Gerard Noel Small as a director on 2020-03-31
dot icon14/02/2020
Satisfaction of charge 073791310007 in full
dot icon14/02/2020
Satisfaction of charge 073791310008 in full
dot icon14/02/2020
Satisfaction of charge 073791310009 in full
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/10/2018
Appointment of Oliver Vaughan as a secretary on 2018-09-27
dot icon18/07/2018
Registration of charge 073791310011, created on 2018-07-18
dot icon14/05/2018
Registration of charge 073791310010, created on 2018-05-11
dot icon14/03/2018
Full accounts made up to 2017-03-31
dot icon28/12/2017
Termination of appointment of Tony Baxter as a director on 2017-11-07
dot icon27/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon27/12/2017
Termination of appointment of Ian Stuart Smith as a director on 2017-10-05
dot icon27/12/2017
Appointment of Jonathan Templeman as a director on 2017-10-02
dot icon21/12/2017
Appointment of Mr Gerard Noel Small as a director on 2017-10-02
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of Andrew Butler as a director on 2016-09-15
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/05/2016
Registration of charge 073791310009, created on 2016-05-12
dot icon14/05/2016
Director's details changed for Mr Ian Stuart Smith on 2016-01-22
dot icon22/02/2016
Termination of appointment of Jane Louise Douglas Crawford as a director on 2016-01-22
dot icon22/02/2016
Termination of appointment of Christopher Thomas Edge as a director on 2016-01-22
dot icon22/02/2016
Appointment of Andrew Butler as a director on 2016-01-22
dot icon22/02/2016
Appointment of Tony Baxter as a director on 2016-01-22
dot icon22/02/2016
Registered office address changed from Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd to Link House Halesfield 6 Telford Shropshire TF7 4LN on 2016-02-22
dot icon13/02/2016
Satisfaction of charge 073791310005 in full
dot icon13/02/2016
Satisfaction of charge 073791310006 in full
dot icon26/01/2016
Registration of charge 073791310008, created on 2016-01-22
dot icon26/01/2016
Registration of charge 073791310007, created on 2016-01-22
dot icon03/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Stephen Turner Catling as a director on 2015-09-16
dot icon30/09/2015
Appointment of Mr Christopher Thomas Edge as a director on 2015-09-16
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon31/12/2014
Satisfaction of charge 1 in full
dot icon31/12/2014
Satisfaction of charge 4 in full
dot icon31/12/2014
Satisfaction of charge 2 in full
dot icon31/12/2014
Satisfaction of charge 3 in full
dot icon24/12/2014
Registration of charge 073791310006, created on 2014-12-23
dot icon23/12/2014
Registration of charge 073791310005, created on 2014-12-23
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Christopher Edge as a director
dot icon20/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Mr Ian Stuart Smith as a director
dot icon10/05/2013
Termination of appointment of Anthony Finlayson-Green as a director
dot icon10/05/2013
Termination of appointment of David Smith as a director
dot icon10/05/2013
Termination of appointment of Andrew Hartley as a director
dot icon07/03/2013
Appointment of Ms. Jane Louise Douglas Crawford as a director
dot icon30/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Christopher Thomas Edge as a director
dot icon12/01/2012
Appointment of Anthony Raymond Finlayson-Green as a director
dot icon05/01/2012
Appointment of Mr Stephen Turner Catling as a director
dot icon26/10/2011
Director's details changed for Mr David John Smith on 2011-10-25
dot icon25/10/2011
Director's details changed for Mr Andrew John Hartley on 2011-10-25
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Christopher Edge as a director
dot icon15/06/2011
Appointment of Christopher Thomas Edge as a director
dot icon15/02/2011
Termination of appointment of Christopher Edge as a director
dot icon07/02/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon24/01/2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 2011-01-24
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Duplicate mortgage certificatecharge no:2
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2010
Appointment of Christopher Thomas Edge as a director
dot icon29/10/2010
Appointment of David John Smith as a director
dot icon29/10/2010
Appointment of Andrew John Hartley as a director
dot icon29/10/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon29/10/2010
Termination of appointment of Christopher Mackie as a director
dot icon29/10/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon29/10/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon27/10/2010
Certificate of change of name
dot icon27/10/2010
Change of name notice
dot icon16/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Jane Louise Douglas
Director
19/12/2012 - 22/01/2016
32
Hartley, Andrew John
Director
27/10/2010 - 30/04/2013
27
OLSWANG COSEC LIMITED
Corporate Secretary
16/09/2010 - 27/10/2010
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
16/09/2010 - 27/10/2010
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
16/09/2010 - 27/10/2010
366

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX SPACE SOLUTIONS LIMITED

APEX SPACE SOLUTIONS LIMITED is an(a) Active company incorporated on 16/09/2010 with the registered office located at Link House, Halesfield 6, Telford, Shropshire TF7 4LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX SPACE SOLUTIONS LIMITED?

toggle

APEX SPACE SOLUTIONS LIMITED is currently Active. It was registered on 16/09/2010 .

Where is APEX SPACE SOLUTIONS LIMITED located?

toggle

APEX SPACE SOLUTIONS LIMITED is registered at Link House, Halesfield 6, Telford, Shropshire TF7 4LN.

What does APEX SPACE SOLUTIONS LIMITED do?

toggle

APEX SPACE SOLUTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for APEX SPACE SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 073791310013, created on 2026-03-05.