Advanced company searchLink opens in new window

APEX CONSULTING ENGINEERS LIMITED

Company number 07661675

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)
19 Nov 2024 PSC02 Notification of Freethssheff34 Limited as a person with significant control on 24 October 2024
19 Nov 2024 PSC07 Cessation of Wayne Ballance as a person with significant control on 24 October 2024
08 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2024 MA Memorandum and Articles of Association
06 Nov 2024 AP01 Appointment of Jack Shepherd as a director on 24 October 2024
06 Nov 2024 MR01 Registration of charge 076616750002, created on 24 October 2024
21 Oct 2024 MR04 Satisfaction of charge 076616750001 in full
17 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
16 May 2024 CERTNM Company name changed tier consult (s y) LIMITED\certificate issued on 16/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
18 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
12 Jun 2023 CH01 Director's details changed for Mrs Mary Elizabeth Quinn on 29 April 2023
19 May 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Jonathan Lewis-Cooper as a director on 26 March 2021
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Feb 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 72
28 Jan 2021 TM01 Termination of appointment of Philip Jonathan Barlow as a director on 30 November 2020
28 Jan 2021 PSC04 Change of details for Mr Wayne Ballance as a person with significant control on 30 November 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 74
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association