AP CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

02/12/212 December 2021 Change of details for Mr Paul Allen as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Cassandra Allen as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Secretary's details changed for Mrs Cassandra Allen on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mr Paul Allen on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Cassandra Allen on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 23a Highfields Westoning Bedford MK45 5EN England to 3 Amherst Rise Maulden Bedford MK45 2RF on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA ALLEN

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED CASSANDRA ALLEN

View Document

28/04/1728 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 2 COPPERHOUSE COURT CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8NL ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
2 COPPERHOUSE COURT CALDECOTTE
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 8NL
ENGLAND

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
2 COPPERHOUSE COURT CALDECOTTE
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 8NL
ENGLAND

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
2 COPPERHOUSE COURT CALDECOTTE
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 8NL
ENGLAND

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 23A HIGHFIELDS WESTONING BEDFORD MK45 5EN ENGLAND

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MRS CASSANDRA ALLEN

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN / 26/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O CROUCHER 2 SECOND FLOOR COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL ENGLAND

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O FITZPATRICKS ACCOUNTANTS UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 24/03/15 NO CHANGES

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O FITZPATRICKS ACCOUNTANTS UNIT 9 MIEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL UNITED KINGDOM

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN / 01/06/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 78 NEWPORT ROAD MOULSOE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HP

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLEN / 24/03/2010

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL ALLEN LOGGED FORM

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 78 NEWPORT ROAD MOULSOE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HP

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM COMMERCE HOUSE 18 WEST STREET BOURNE LINCS PE10 9NE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PAUL ALLEN

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information