A.P. CONSULTANCY ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

04/09/244 September 2024 Registered office address changed from 296a Green Lanes Palmers Green London N13 5TP to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TW on 2024-09-04

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

23/08/2323 August 2023 Change of details for Mrs Sarah Page as a person with significant control on 2023-01-05

View Document

23/08/2323 August 2023 Notification of Andrew Richard Page as a person with significant control on 2023-01-05

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ANDREW RICHARD PAGE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH PAGE

View Document

20/06/1920 June 2019 CESSATION OF ANDREW RICHARD PAGE AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PAGE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS SARAH PAGE

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PAGE / 10/09/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ANDREW RICHARD PAGE

View Document

16/01/1216 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HALE HOUSE UNIT 5 296A GREEN LANES LONDON N13 5TP UNITED KINGDOM

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company