APP ENVIRONMENTAL CONSULTANTS LIMITED

19 Park Street, Lytham St. Annes, FY8 5LU, Lancashire
StatusACTIVE
Company No.07436706
CategoryPrivate Limited Company
Incorporated11 Nov 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

APP ENVIRONMENTAL CONSULTANTS LIMITED is an active private limited company with number 07436706. It was incorporated 13 years, 6 months, 22 days ago, on 11 November 2010. The company address is 19 Park Street, Lytham St. Annes, FY8 5LU, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Rawcliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Mcgowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 12 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-12

Officer name: Mr Philip Rawcliffe

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 12 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Joseph Arthur Mcgowan

Change date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 12 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Marquis

Change date: 2011-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-15

Old address: A.T. (Lytham) Limited 17-19 Park Street Lytham Lancashire FY8 5LU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CT & ZEE PROFESSIONAL & PERSONAL SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11757328
Status:ACTIVE
Category:Private Limited Company

EMINENCE EVENTS STAGES LTD

15 BROXTON AVENUE,BOLTON,BL3 3TG

Number:11884032
Status:ACTIVE
Category:Private Limited Company

HIGHBANK JIG AND TOOL COMPANY LIMITED

UNIT 7 RELIANCE STREET,MANCHESTER,M40 3AG

Number:07271010
Status:ACTIVE
Category:Private Limited Company

IXWORTH COUNTRY KENNELS LTD

GEMEED BURY ROAD,BURY ST. EDMUNDS,IP31 2HX

Number:09019090
Status:ACTIVE
Category:Private Limited Company

MERCYLIFE RECRUITMENT LIMITED

28 CAMBERWELL ROAD,LONDON,SE5 0EN

Number:08676521
Status:ACTIVE
Category:Private Limited Company

POSTER PUBLICITY HOLDINGS LTD

THE INSPIRE,HARROGATE,HG2 8PA

Number:03170737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source