Advanced company searchLink opens in new window

ASSOCIATED PETROLEUM CONSULTANTS LIMITED

Company number 02346907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2020 SH03 Purchase of own shares.
23 Oct 2019 MA Memorandum and Articles of Association
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2019 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 Sep 2019 AP01 Appointment of Mr Anthony York as a director on 17 September 2019
23 Sep 2019 AP01 Appointment of Ms Amanda Smith as a director on 17 September 2019
23 Sep 2019 AP01 Appointment of Mr Robert Nicky Cowans as a director on 17 September 2019
23 Sep 2019 ANNOTATION Rectified The TM01 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
23 Sep 2019 ANNOTATION Rectified The TM02 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
23 Sep 2019 ANNOTATION Rectified The TM01 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
23 Sep 2019 PSC02 Notification of Brookes Bell Llp as a person with significant control on 17 September 2019
23 Sep 2019 PSC07 Cessation of David John Payne as a person with significant control on 17 September 2019
17 Jul 2019 SH06 Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 3,301
17 Jul 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form was registered 4/2/20
07 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 May 2019 TM01 Termination of appointment of Douglas Ernest Hutchinson Sutherland as a director on 25 April 2019
10 May 2019 PSC07 Cessation of Douglas Ernest Hutchinson Sutherland as a person with significant control on 25 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Jan 2018 AD01 Registered office address changed from 37-39 Perrymount Road Haywards Heath West Sussex RH16 3BN to Suite 2, Lion House Folders Lane East Ditchling East Sussex BN6 8SG on 26 January 2018
14 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 May 2017 TM02 Termination of appointment of Douglas Ernest Hutchinson Sutherland as a secretary on 1 April 2017
24 Apr 2017 AP01 Appointment of David Alexander Edwards as a director on 1 April 2017
21 Apr 2017 AP03 Appointment of David Alexander Edwards as a secretary on 1 April 2017