AG TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Antonios Makrodimitras as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Antonios Makrodimitras on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 67 Champlain Street Reading RG2 6AE on 2025-07-31

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-01-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr Antonios Makrodimitras as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Telecom House, 125-135 Preston Road, Brighton Preston Road Brighton BN1 6AF England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2023-05-11

View Document

30/03/2330 March 2023 Director's details changed for Mr Antonios Makrodimitras on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/10/222 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIOS MAKRODIMITRAS / 11/12/2020

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 67 CHAMPLAIN STREET READING RG2 6AE ENGLAND

View Document

15/07/2015 July 2020 Confirmation statement made on 2020-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/06/2014 June 2020 CESSATION OF AESTVS LTD AS A PSC

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA VILLA-MORILLO

View Document

14/06/2014 June 2020 CESSATION OF MARIA FERNANDA VILLA-MORILLO AS A PSC

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS MAKRODIMITRAS

View Document

29/03/2029 March 2020 CESSATION OF GUSTAVO ADOLFO PADRON FRIAS AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO PADRON FRIAS

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA FERNANDA VILLA-MORILLO

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS MARIA FERNANDA VILLA-MORILLO

View Document

21/03/2021 March 2020 CESSATION OF ANTONIOS MAKRODIMITRAS AS A PSC

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AESTVS LTD

View Document

27/01/2027 January 2020 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