ADVANCED GLAZING SYSTEMS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Change of details for Andrew Lloyd Barnett as a person with significant control on 2024-07-29

View Document

02/08/242 August 2024 Director's details changed for Andrew Lloyd Barnett on 2024-07-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

17/08/2317 August 2023 Particulars of variation of rights attached to shares

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Particulars of variation of rights attached to shares

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Statement of company's objects

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Secretary's details changed for John Sonny Barnett on 2023-03-24

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

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

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD BARNETT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SONNY BARNETT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD BARNETT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD BARNETT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SONNY BARNETT / 01/10/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 4A, FOLKES FARM,, FOLKES LANE,, UPMINSTER, ESSEX RM14 TH

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: HILLCREST HOUSE, 4 MARKET HILL MALDON ESSEX CM9 4PZ

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 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