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)
30 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
05 Jun 2020 MR01 Registration of charge 076616750001, created on 5 June 2020
06 May 2020 AP01 Appointment of Mrs Mary Elizabeth Quinn as a director on 1 May 2020
28 Apr 2020 PSC04 Change of details for Mr Wayne Ballance as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Wayne Ballance on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Wayne Ballance on 28 April 2020
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
24 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Aug 2018 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 3, Acres Hill Business Park Acres Hill Lane Sheffield S9 4LR on 8 August 2018
03 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
24 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
24 Jul 2017 PSC01 Notification of Wayne Ballance as a person with significant control on 1 July 2017
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 103
19 Nov 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 103
01 Oct 2015 AP01 Appointment of Mr Jonathan Lewis-Cooper as a director on 1 October 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 103
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Philip Jonathan Barlow on 1 June 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013