A & P STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/02/254 February 2025 Director's details changed for Paschal Mcgregor on 2007-04-19

View Document

07/03/247 March 2024 Cessation of Andy Mc Gregor as a person with significant control on 2024-02-23

View Document

07/03/247 March 2024 Notification of Paschal Mcgregor as a person with significant control on 2016-04-06

View Document

07/03/247 March 2024 Termination of appointment of Andrew Mcgregor as a director on 2024-02-23

View Document

07/03/247 March 2024 Notification of Cathal Mcgregor as a person with significant control on 2024-02-23

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Registration of charge NI0642050002, created on 2024-02-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Cathal Mcgregor as a director on 2023-11-14

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 10 Portna Road Rasharkin Ballymena County Antrim BT44 8SX Northern Ireland to 10C Portna Road Rasharkin Ballymena BT44 8SX on 2022-05-19

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0642050001

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM KEVIN DUFFIN ACCOUNTANCY & TAXATION SERVICES 5 BALLYMENA ROAD PORTGLENONE BT44 8AE

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL MCGREGOR / 19/04/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGREGOR / 19/04/2012

View Document

24/05/1224 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 19/04/11 FULL LIST AMEND

View Document

14/06/1114 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 19/04/09

View Document

11/03/0911 March 2009 31/03/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 19/04/08 ANNUAL RETURN SHUTTLE

View Document

23/05/0723 May 2007 CHANGE OF ARD

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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