APEC ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Resolutions

View Document

18/04/2518 April 2025 Notification of Project Stream Holdco Limited as a person with significant control on 2025-04-10

View Document

18/04/2518 April 2025 Cessation of Celnor Group Limited as a person with significant control on 2025-04-10

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/03/2521 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

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

View Document

06/08/246 August 2024 Registration of charge 037865710003, created on 2024-08-02

View Document

05/08/245 August 2024 Second filing of Confirmation Statement dated 2023-06-03

View Document

15/07/2415 July 2024 Director's details changed for Mr Simon Christopher Parrington on 2024-07-15

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

15/12/2315 December 2023 Appointment of Mr Simon Parrington as a director on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Jill Keeling as a secretary on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Christopher Stuart Watson as a director on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Debra Ann Vickers as a director on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Philip Anthony Todd as a director on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Peter Alexander Keeling as a director on 2023-11-28

View Document

15/12/2315 December 2023 Cessation of Debra Ann Vickers as a person with significant control on 2023-11-28

View Document

15/12/2315 December 2023 Cessation of Peter Alexander Keeling as a person with significant control on 2023-11-28

View Document

15/12/2315 December 2023 Notification of Celnor Group Limited as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Cessation of Alan Vickers as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Alan Vickers as a director on 2023-09-27

View Document

02/10/232 October 2023 Notification of Debra Ann Vickers as a person with significant control on 2023-09-30

View Document

22/09/2322 September 2023 Purchase of own shares.

View Document

21/09/2321 September 2023 Cancellation of shares. Statement of capital on 2023-09-12

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Purchase of own shares.

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR APPOINTED CHRISTOPHER STUART WATSON

View Document

02/09/202 September 2020 DIRECTOR APPOINTED DEBRA ANN VICKERS

View Document

02/09/202 September 2020 DIRECTOR APPOINTED PHILIP ANTHONY TODD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 4A HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN VICKERS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER KEELING

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL KEELING / 12/06/2016

View Document

02/03/162 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 1200

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN LINFOOT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 16/04/15 STATEMENT OF CAPITAL GBP 1300

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 1100.00

View Document

03/12/133 December 2013 ALTER ARTICLES 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER LINFOOT / 08/11/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICKERS / 08/07/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER KEELING / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER LINFOOT / 10/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICKERS / 10/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 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