AEGIS PROPERTY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Second filing of Confirmation Statement dated 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Peter Kevin Wilkinson on 2025-02-28

View Document

18/02/2518 February 2025 Appointment of Ms Joanna Hawkins- Spencer as a director on 2024-12-06

View Document

17/02/2517 February 2025 Appointment of Mr Peter Kevin Wilkinson as a director on 2024-12-06

View Document

17/02/2517 February 2025 Appointment of Mr Adam Lee Benson as a director on 2024-12-06

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Sub-division of shares on 2024-12-06

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Notification of Wainwright Company Holdings Limited as a person with significant control on 2024-12-06

View Document

16/12/2416 December 2024 Cessation of Gavin Lee Wainwright as a person with significant control on 2024-12-06

View Document

07/06/247 June 2024 Change of details for Mr Gavin Lee Wainwright as a person with significant control on 2023-04-04

View Document

07/06/247 June 2024 Change of details for Mr Gavin Lee Wainwright as a person with significant control on 2023-04-04

View Document

07/06/247 June 2024 Change of details for Mr Gavin Lee Wainwright as a person with significant control on 2023-04-04

View Document

06/06/246 June 2024 Cessation of Alice Wainwright as a person with significant control on 2023-04-04

View Document

06/06/246 June 2024 Change of details for Mr Gavin Lee Wainwright as a person with significant control on 2023-04-04

View Document

06/06/246 June 2024 Notification of Alice Wainwright as a person with significant control on 2023-04-04

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Appointment of Miss Adele Jones as a secretary on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Nigel Michael Fenny as a director on 2024-01-26

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 5 Park Place Leeds LS1 2RU England to Wainwrights 7 Calder Close Calder Park Wakefield WF4 3BA on 2022-03-30

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE WAINWRIGHT / 29/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 13 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SJ

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1622 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 41 COXLEY VIEW NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4LY ENGLAND

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 46 BROADWAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8HF

View Document

24/05/1424 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/135 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEE WAINWRIGHT / 22/11/2012

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/05/1213 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEE WAINWRIGHT / 28/12/2011

View Document

21/05/1121 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

09/05/109 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEE WAINWRIGHT / 01/10/2009

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company