APOLLO ENGINEERING CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Satisfaction of charge SC3857350004 in full |
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with updates |
04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
16/08/2416 August 2024 | Registered office address changed from Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS to 10 Queens Terrace Aberdeen AB10 1XL on 2024-08-16 |
22/07/2422 July 2024 | Particulars of variation of rights attached to shares |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-03 |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-07-03 |
28/06/2428 June 2024 | Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-06-24 |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
19/06/2419 June 2024 | Notification of Global Energy Fabrication Limited as a person with significant control on 2024-06-11 |
18/06/2418 June 2024 | Cessation of Global Energy (Group) Limited as a person with significant control on 2024-06-11 |
12/02/2412 February 2024 | Purchase of own shares. |
09/02/249 February 2024 | Cancellation of shares. Statement of capital on 2023-12-22 |
04/01/244 January 2024 | |
04/01/244 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
04/01/244 January 2024 | |
04/01/244 January 2024 | |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
09/01/239 January 2023 | Confirmation statement made on 2023-01-03 with updates |
29/12/2229 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
22/04/2222 April 2022 | Termination of appointment of Ian Cobban as a director on 2022-04-20 |
24/02/2224 February 2022 | Cancellation of shares. Statement of capital on 2022-02-09 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
24/12/2124 December 2021 | |
24/12/2124 December 2021 | |
09/11/219 November 2021 | Satisfaction of charge SC3857350002 in full |
09/11/219 November 2021 | Satisfaction of charge SC3857350003 in full |
03/11/213 November 2021 | Registration of charge SC3857350004, created on 2021-10-26 |
23/07/2023 July 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN D'ARCY |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR GORDON JAMES FARMER |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR IAN COBBAN |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEAPER |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE |
26/03/1926 March 2019 | CESSATION OF JONATHAN RICHARD D'ARCY AS A PSC |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ENERGY (GROUP) LIMITED |
26/03/1926 March 2019 | ADOPT ARTICLES 18/03/2019 |
21/03/1921 March 2019 | SHAREHOLDERS RES CLARIFYING PREVIOUS INCORRECT FILINGS REGARDING COMPANY SHARE CAPITAL IN 2013 TO RECTIFY MATTERS 18/03/2019 |
27/02/1927 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | 30/04/13 STATEMENT OF CAPITAL GBP 1170 |
04/02/194 February 2019 | 22/09/11 STATEMENT OF CAPITAL GBP 10 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | SECOND FILED SH01 - 30/04/13 STATEMENT OF CAPITAL GBP 1180 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/03/1631 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD D'ARCY / 08/09/2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 08/09/2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DONAL DALTON MENZIES / 08/09/2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL / 08/09/2015 |
29/05/1529 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
28/05/1528 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
14/05/1514 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR JONATHAN WHITE |
23/05/1423 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/03/1421 March 2014 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3857350003 |
19/03/1419 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3857350003 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3857350002 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/04/1330 April 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 1190 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | 22/09/11 STATEMENT OF CAPITAL GBP 10 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM NAVIGATOR HOUSE WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/12/123 December 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG UNITED KINGDOM |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 22/09/2012 |
13/10/1213 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/12/116 December 2011 | DIRECTOR APPOINTED MR RICHARD BELL |
23/11/1123 November 2011 | 22/09/11 STATEMENT OF CAPITAL GBP 1170 |
28/09/1128 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR STEVEN ALLAN LEAPER |
11/05/1111 May 2011 | DIRECTOR APPOINTED MR RYAN DONAL DALTON MENZIES |
22/09/1022 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APOLLO ENGINEERING CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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