-
APOLLO ENGINEERING CONSULTANTS LIMITED - Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC385735
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nautilus House
- 35 Waterloo Quay
- Aberdeen
- AB11 5BS Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS UK
Management
- Geschäftsführung
- FARMER, Gordon James
- MACGREGOR, Roderick James
- MENZIES, Ryan Donal Dalton
- BELL, Richard Coulson
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.09.2010
- Alter der Firma 2010-09-22 13 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- -
- Global Energy (Group) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- APOLLO OFFSHORE ENGINEERING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-09-22
- Jahresmeldung
- Fälligkeit: 2025-01-17
- Letzte Einreichung: 2024-01-03
-
APOLLO ENGINEERING CONSULTANTS LIMITED Firmenbeschreibung
- APOLLO ENGINEERING CONSULTANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC385735. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.09.2010 registriert. APOLLO ENGINEERING CONSULTANTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen APOLLO OFFSHORE ENGINEERING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.09.2012.Die Firma kann schriftlich über Nautilus House erreicht werden.
Jetzt sichern APOLLO ENGINEERING CONSULTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Apollo Engineering Consultants Limited - Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS, Grossbritannien
- 2010-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu APOLLO ENGINEERING CONSULTANTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
capital-cancellation-shares (2024-02-09) - SH06
-
capital-return-purchase-own-shares (2024-02-12) - SH03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-04) - AA
-
legacy (2024-01-04) - PARENT_ACC
-
legacy (2024-01-04) - AGREEMENT2
-
legacy (2024-01-04) - GUARANTEE2
-
confirmation-statement-with-no-updates (2024-01-03) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-29) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
-
legacy (2022-12-29) - AGREEMENT2
-
legacy (2022-12-29) - GUARANTEE2
-
certificate-change-of-name-company (2022-07-07) - CERTNM
-
resolution (2022-07-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-04-22) - TM01
-
capital-return-purchase-own-shares (2022-03-11) - SH03
-
capital-cancellation-shares (2022-02-24) - SH06
-
legacy (2022-12-29) - PARENT_ACC
keyboard_arrow_right 2021
-
legacy (2021-04-22) - PARENT_ACC
-
legacy (2021-04-22) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-08) - AA
-
legacy (2021-05-08) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-31) - AA
-
legacy (2021-12-31) - PARENT_ACC
-
legacy (2021-12-24) - GUARANTEE2
-
legacy (2021-12-31) - AGREEMENT2
-
legacy (2021-12-24) - AGREEMENT2
-
mortgage-satisfy-charge-full (2021-11-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-03) - MR01
-
legacy (2021-12-31) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-17) - CS01
-
change-account-reference-date-company-previous-extended (2020-07-23) - AA01
-
change-to-a-person-with-significant-control (2020-10-23) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
-
capital-cancellation-shares (2019-02-04) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
resolution (2019-03-21) - RESOLUTIONS
-
resolution (2019-03-26) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-03-26) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-26) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
change-account-reference-date-company-current-extended (2018-06-13) - AA01
-
confirmation-statement-with-no-updates (2018-01-10) - CS01
-
second-filing-capital-allotment-shares (2018-12-18) - RP04SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
change-person-director-company-with-change-date (2015-09-08) - CH01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-29) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
mortgage-satisfy-charge-full (2015-05-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
mortgage-alter-floating-charge (2014-03-21) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
appoint-person-director-company-with-name-date (2014-08-19) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
capital-allotment-shares (2013-04-30) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-02-28) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
change-person-director-company-with-change-date (2012-12-03) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-12-03) - AD01
-
legacy (2012-10-13) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
capital-allotment-shares (2011-11-23) - SH01
-
appoint-person-director-company-with-name (2011-09-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-22) - NEWINC