AP HIGGS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Andrew Paul Higgs as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Katrina Higgs as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Registered office address changed from 52 Rhodfa Lewis Old St. Mellons Cardiff CF3 6YP Wales to 7 Forge Lane Bassaleg Newport NP10 8NF on 2024-07-10

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/02/2125 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HIGGS / 01/06/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL HIGGS / 01/06/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 32 EDMUNDSBURY ROAD DUFFRYN NEWPORT GWENT NP10 8AZ WALES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HIGGS / 19/07/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 37 PWLLGWAUN ROAD PONTYPRIDD MID GLAMORGAN CF37 1HH

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MRS KATRINA HIGGS

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 3 ST PIERRE CLOSE ST MELLONS CARDIFF CF3 0LG UNITED KINGDOM

View Document

29/10/1429 October 2014 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