APEX CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-08 with updates |
10/06/2510 June 2025 | Change of details for Freethssheff34 Limited as a person with significant control on 2025-01-09 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/11/2419 November 2024 | Notification of Freethssheff34 Limited as a person with significant control on 2024-10-24 |
19/11/2419 November 2024 | Cessation of Wayne Ballance as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Resolutions |
06/11/246 November 2024 | Registration of charge 076616750002, created on 2024-10-24 |
06/11/246 November 2024 | Appointment of Jack Shepherd as a director on 2024-10-24 |
21/10/2421 October 2024 | Satisfaction of charge 076616750001 in full |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with updates |
16/05/2416 May 2024 | Certificate of change of name |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-08 with updates |
12/06/2312 June 2023 | Director's details changed for Mrs Mary Elizabeth Quinn on 2023-04-29 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-08 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/06/2030 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
05/06/205 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076616750001 |
06/05/206 May 2020 | DIRECTOR APPOINTED MRS MARY ELIZABETH QUINN |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE BALLANCE / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BALLANCE / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BALLANCE / 28/04/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/08/1922 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
04/08/174 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BALLANCE |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
28/06/1628 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/11/1519 November 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR APPOINTED MR JONATHAN LEWIS-COOPER |
21/07/1521 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 103 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN BARLOW / 01/06/2015 |
29/06/1529 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/06/1425 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
09/08/139 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MR WAYNE BALLANCE |
26/07/1226 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
20/05/1220 May 2012 | CURREXT FROM 31/03/2012 TO 30/11/2012 |
10/06/1110 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
08/06/118 June 2011 | 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 APEX CONSULTING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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