APM ENGINEERING DESIGN LIMITED - History of Changes


DateDescription
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-20 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-01-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-26 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN ELIZABETH MEDCALF
2020-12-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-25 update statutory_documents DIRECTOR APPOINTED MRS MEGAN ELIZABETH MEDCALF
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN MEDCALF
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-07 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-12 update statutory_documents 25/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-19 update statutory_documents 25/01/15 FULL LIST
2015-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MEDCALF / 19/02/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 14 STATION APPROACH SOUTH WOODHAM FERRERS CHELMSFORD UNITED KINGDOM CM3 5QD
2014-02-07 insert address 14 STATION APPROACH SOUTH WOODHAM FERRERS CHELMSFORD CM3 5QD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-01-28 update statutory_documents 25/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-25 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 71129 - Other engineering activities
2013-06-25 update returns_last_madeup_date null => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-03-14 update statutory_documents 25/01/13 FULL LIST
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION