Advanced company searchLink opens in new window

APOLLO ENGINEERING CONSULTANTS LIMITED

Company number SC385735

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)
09 Nov 2021 MR04 Satisfaction of charge SC3857350002 in full
03 Nov 2021 MR01 Registration of charge SC3857350004, created on 26 October 2021
08 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
29 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
23 Oct 2020 PSC05 Change of details for Global Energy (Group) Limited as a person with significant control on 18 March 2019
23 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
25 Apr 2019 AP01 Appointment of Mr Gordon James Farmer as a director on 18 March 2019
25 Apr 2019 AP01 Appointment of Mr Roderick James Macgregor as a director on 18 March 2019
25 Apr 2019 TM01 Termination of appointment of Steven Allan Leaper as a director on 18 March 2019
25 Apr 2019 TM01 Termination of appointment of Jonathan White as a director on 18 March 2019
25 Apr 2019 TM01 Termination of appointment of Jonathan Richard D'arcy as a director on 18 March 2019
25 Apr 2019 AP01 Appointment of Mr Ian Cobban as a director on 18 March 2019
26 Mar 2019 PSC02 Notification of Global Energy (Group) Limited as a person with significant control on 18 March 2019
26 Mar 2019 PSC07 Cessation of Jonathan Richard D'arcy as a person with significant control on 18 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders res clarifying previous incorrect filings regarding company share capital in 2013 to rectify matters 18/03/2019
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 1,170
04 Feb 2019 SH06 Cancellation of shares. Statement of capital on 22 September 2011
  • GBP 10
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,180