Advanced company searchLink opens in new window

APC TECHNOLOGY GROUP LTD

Company number 01635609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2020 CH01 Director's details changed for Mr James Douglas Agnew on 20 January 2020
05 Dec 2019 PSC02 Notification of Specialist Components Limited as a person with significant control on 1 November 2019
05 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 5 December 2019
11 Nov 2019 MA Memorandum and Articles of Association
11 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2019 OC Scheme of arrangement
01 Nov 2019 AP01 Appointment of Mr James Douglas Agnew as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Jeremy James Brade as a director on 1 November 2019
02 Oct 2019 CC04 Statement of company's objects
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 3,652,541.76
20 Mar 2019 TM01 Termination of appointment of Michael Peter Thompson as a director on 8 March 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,643,909.98
01 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2019 AA Group of companies' accounts made up to 31 August 2018
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
30 Jan 2019 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville House Steelpark Road Halesowen B62 8HD
19 Dec 2018 PSC08 Notification of a person with significant control statement
28 Sep 2018 MR01 Registration of charge 016356090011, created on 26 September 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 3,597,679.76
14 Sep 2018 MR04 Satisfaction of charge 5 in full
27 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2018 AA Group of companies' accounts made up to 31 August 2017
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
19 Dec 2017 MR01 Registration of charge 016356090010, created on 30 November 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,698,259.8