Advanced company searchLink opens in new window

APEC ENVIRONMENTAL LIMITED

Company number 03786571

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)
29 Nov 2024 MA Memorandum and Articles of Association
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2024 CC04 Statement of company's objects
20 Nov 2024 AD01 Registered office address changed from Unit 9 Telford Court Dunkirk Trading Estate Chester Gates Chester CH1 6LT England to One St Peter's Square Manchester M2 3DE on 20 November 2024
06 Aug 2024 MR01 Registration of charge 037865710003, created on 2 August 2024
05 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 3 June 2023
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
15 Jul 2024 CH01 Director's details changed for Mr Simon Christopher Parrington on 15 July 2024
05 Jun 2024 CS01 03/06/24 Statement of Capital gbp 1200
08 May 2024 PSC05 Change of details for Celnor Group Limited as a person with significant control on 8 May 2024
08 May 2024 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 7 May 2024
15 Dec 2023 TM01 Termination of appointment of Christopher Stuart Watson as a director on 28 November 2023
15 Dec 2023 TM01 Termination of appointment of Debra Ann Vickers as a director on 28 November 2023
15 Dec 2023 PSC02 Notification of Celnor Group Limited as a person with significant control on 28 November 2023
15 Dec 2023 PSC07 Cessation of Debra Ann Vickers as a person with significant control on 28 November 2023
15 Dec 2023 PSC07 Cessation of Peter Alexander Keeling as a person with significant control on 28 November 2023
15 Dec 2023 TM01 Termination of appointment of Philip Anthony Todd as a director on 28 November 2023
15 Dec 2023 TM01 Termination of appointment of Peter Alexander Keeling as a director on 28 November 2023
15 Dec 2023 TM02 Termination of appointment of Jill Keeling as a secretary on 28 November 2023
15 Dec 2023 AP01 Appointment of Mr Simon Parrington as a director on 28 November 2023
30 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Oct 2023 PSC01 Notification of Debra Ann Vickers as a person with significant control on 30 September 2023
02 Oct 2023 PSC07 Cessation of Alan Vickers as a person with significant control on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Alan Vickers as a director on 27 September 2023
22 Sep 2023 SH03 Purchase of own shares.
21 Sep 2023 SH06 Cancellation of shares. Statement of capital on 12 September 2023
  • GBP 1,200