A G S NOISE CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Michael Suart as a director on 2025-05-09

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

07/12/247 December 2024 Satisfaction of charge 2 in full

View Document

22/11/2422 November 2024 Director's details changed for Phillip Ian Deft on 2024-11-19

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Alan Reginald Grummitt as a director on 2024-10-29

View Document

04/11/244 November 2024 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Adams Close Heanor Gate Industrial Park Heanor Derbyshire DE75 7SW on 2024-11-04

View Document

04/11/244 November 2024 Cessation of Alan Reginald Grummitt as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Notification of Cullum Detuners Investments Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Mark Jansen as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Michael Suart as a director on 2024-10-29

View Document

07/03/247 March 2024 Appointment of Mr Richard Alan Grummitt as a director on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

03/11/233 November 2023 Director's details changed for Phillip Ian Deft on 2023-11-03

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

14/11/2214 November 2022 Change of details for Mr Alan Reginald Grummitt as a person with significant control on 2022-11-04

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SWANWICK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SWANWICK / 19/11/2002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REGINALD GRUMMITT / 28/10/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE GRUMMITT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BARBARA GRUMMIT / 08/11/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PHILLIP IAN DEFT

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 S366A DISP HOLDING AGM 10/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

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