AG SURVEY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-26 with no updates |
06/11/246 November 2024 | Registered office address changed from 9 2/350, Meadowside Quay Walk Glasgow G11 6DL Scotland to 9/2 350 Meadowside Quay Walk Glasgow G11 6DL on 2024-11-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 350 Meadowside Quay Walk Glasgow G11 6DL on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Mr Anthony Green on 2023-12-13 |
21/12/2321 December 2023 | Confirmation statement made on 2023-09-26 with no updates |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2022-09-26 with no updates |
26/01/2326 January 2023 | Withdraw the company strike off application |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
06/01/236 January 2023 | Application to strike the company off the register |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREEN / 03/11/2019 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GREEN / 03/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
18/12/1818 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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