Based in Middlesex, Apogee Flow Systems Ltd was setup in 2000, it's status at Companies House is "Active". There is one director listed as Dennett, Peter William for the company. We don't know the number of employees at Apogee Flow Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNETT, Peter William | 27 March 2000 | 29 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 March 2020 | |
SH06 - Notice of cancellation of shares | 28 February 2020 | |
SH03 - Return of purchase of own shares | 21 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 14 March 2019 | |
SH06 - Notice of cancellation of shares | 25 February 2019 | |
SH03 - Return of purchase of own shares | 25 February 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR01 - N/A | 30 March 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
RESOLUTIONS - N/A | 14 December 2012 | |
SH01 - Return of Allotment of shares | 14 December 2012 | |
CC04 - Statement of companies objects | 14 December 2012 | |
AP01 - Appointment of director | 18 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 08 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 15 January 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
363s - Annual Return | 02 April 2001 | |
CERTNM - Change of name certificate | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
NEWINC - New incorporation documents | 14 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2017 | Outstanding |
N/A |
Mortgage debenture | 06 July 2001 | Outstanding |
N/A |