APEC ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
28/04/2528 April 2025 | Memorandum and Articles of Association |
28/04/2528 April 2025 | Change of share class name or designation |
28/04/2528 April 2025 | Resolutions |
18/04/2518 April 2025 | Notification of Project Stream Holdco Limited as a person with significant control on 2025-04-10 |
18/04/2518 April 2025 | Cessation of Celnor Group Limited as a person with significant control on 2025-04-10 |
21/03/2521 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
21/03/2521 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Memorandum and Articles of Association |
25/11/2425 November 2024 | Statement of company's objects |
20/11/2420 November 2024 | Registered office address changed from Unit 9 Telford Court Dunkirk Trading Estate Chester Gates Chester CH1 6LT England to One St Peter's Square Manchester M2 3DE on 2024-11-20 |
06/08/246 August 2024 | Registration of charge 037865710003, created on 2024-08-02 |
05/08/245 August 2024 | Second filing of Confirmation Statement dated 2023-06-03 |
15/07/2415 July 2024 | Director's details changed for Mr Simon Christopher Parrington on 2024-07-15 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
08/05/248 May 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07 |
08/05/248 May 2024 | Change of details for Celnor Group Limited as a person with significant control on 2024-05-08 |
15/12/2315 December 2023 | Appointment of Mr Simon Parrington as a director on 2023-11-28 |
15/12/2315 December 2023 | Termination of appointment of Jill Keeling as a secretary on 2023-11-28 |
15/12/2315 December 2023 | Termination of appointment of Christopher Stuart Watson as a director on 2023-11-28 |
15/12/2315 December 2023 | Termination of appointment of Debra Ann Vickers as a director on 2023-11-28 |
15/12/2315 December 2023 | Termination of appointment of Philip Anthony Todd as a director on 2023-11-28 |
15/12/2315 December 2023 | Termination of appointment of Peter Alexander Keeling as a director on 2023-11-28 |
15/12/2315 December 2023 | Cessation of Debra Ann Vickers as a person with significant control on 2023-11-28 |
15/12/2315 December 2023 | Cessation of Peter Alexander Keeling as a person with significant control on 2023-11-28 |
15/12/2315 December 2023 | Notification of Celnor Group Limited as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Cessation of Alan Vickers as a person with significant control on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Alan Vickers as a director on 2023-09-27 |
02/10/232 October 2023 | Notification of Debra Ann Vickers as a person with significant control on 2023-09-30 |
22/09/2322 September 2023 | Purchase of own shares. |
21/09/2321 September 2023 | Cancellation of shares. Statement of capital on 2023-09-12 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Purchase of own shares. |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/04/2129 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | DIRECTOR APPOINTED CHRISTOPHER STUART WATSON |
02/09/202 September 2020 | DIRECTOR APPOINTED DEBRA ANN VICKERS |
02/09/202 September 2020 | DIRECTOR APPOINTED PHILIP ANTHONY TODD |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 4A HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN VICKERS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER KEELING |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL KEELING / 12/06/2016 |
02/03/162 March 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 1200 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LINFOOT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | 16/04/15 STATEMENT OF CAPITAL GBP 1300 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
10/12/1310 December 2013 | 27/11/13 STATEMENT OF CAPITAL GBP 1100.00 |
03/12/133 December 2013 | ALTER ARTICLES 14/11/2013 |
14/11/1314 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER LINFOOT / 08/11/2013 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICKERS / 08/07/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER KEELING / 10/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER LINFOOT / 10/06/2010 |
10/06/1010 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICKERS / 10/06/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/07/037 July 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0222 August 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
28/10/0028 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0018 August 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
10/06/9910 June 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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