APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

19/09/2519 September 2025 NewConsolidation of shares on 2025-09-11

View Document

19/09/2519 September 2025 NewConsolidation of shares on 2025-09-11

View Document

27/05/2527 May 2025 Appointment of Mr Keith Smith as a director on 2025-05-22

View Document

27/05/2527 May 2025 Appointment of Mr Michael Minton as a secretary on 2025-05-22

View Document

27/05/2527 May 2025 Termination of appointment of Deborah Joan Haigh as a director on 2025-05-22

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

27/05/2527 May 2025 Appointment of Mr David Haigh as a director on 2025-05-22

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/05/256 May 2025 Previous accounting period shortened from 2025-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

08/01/248 January 2024 Termination of appointment of Christopher Michael Frederick Haigh as a director on 2023-10-29

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

04/10/234 October 2023 Director's details changed for Mr Christopher Michael Frederick Haigh on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr Jeremy Michael James Haigh as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 15 st Mary's Street Newport Shropshire TF10 7AF on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Jeremy Michael James Haigh on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Deborah Joan Haigh on 2023-10-04

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Appointment of Mr Jeremy Michael James Haigh as a director on 2021-08-05

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/10/1911 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/04/1813 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED HAIGH PROPERTY AND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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