AGC ELECTRICAL SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended | 
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 19/12/2419 December 2024 | Application to strike the company off the register | 
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued | 
| 23/07/2423 July 2024 | Confirmation statement made on 2024-06-23 with no updates | 
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended | 
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended | 
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off | 
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-23 with no updates | 
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended | 
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 12/10/2212 October 2022 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-12 | 
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES | 
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES | 
| 03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCARDLE | 
| 03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 17 SANDRINGHAM ROAD FORMBY LIVERPOOL L37 6EG ENGLAND | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 09/08/169 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 3 LEICESTER AVENUE LIVERPOOL MERSEYSIDE L22 2BA | 
| 23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 23/02/2016 | 
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 26/08/1526 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/08/1420 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTINE BUCHANAN | 
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 09/08/139 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 10/09/1210 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 26/07/1126 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | DIRECTOR APPOINTED MRS MARTINE BUCHANAN | 
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 21/01/2010 | 
| 01/10/101 October 2010 | Annual return made up to 23 June 2010 with full list of shareholders | 
| 13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 23/10/0923 October 2009 | Annual return made up to 23 June 2009 with full list of shareholders | 
| 18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 3 LEICESTER AVENUE LIVERPOOL L22 2BA UNITED KINGDOM | 
| 28/07/0928 July 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 23/07/0923 July 2009 | COMPANY NAME CHANGED K.M.E.C. (CROSBY) LIMITED CERTIFICATE ISSUED ON 25/07/09 | 
| 09/04/099 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | 
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM FIRST FLOOR QUEEN INSURANCE BUILDING 7 QUEEN AVENUE LIVERPOOL MERSEYSIDE L2 4TZ | 
| 15/09/0815 September 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | 
| 15/09/0815 September 2008 | APPOINTMENT TERMINATED SECRETARY OROLUS LIMITED | 
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 06/09/076 September 2007 | NEW SECRETARY APPOINTED | 
| 06/09/076 September 2007 | SECRETARY RESIGNED | 
| 06/09/076 September 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | 
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: OROLUS LTD 7 QUEEN AVENUE LIVERPOOL MERSEYSIDE L2 | 
| 22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF | 
| 05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 11/07/0611 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | 
| 14/10/0514 October 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | 
| 09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 23/11/0423 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | 
| 08/07/048 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | 
| 09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | 
| 03/07/033 July 2003 | NEW SECRETARY APPOINTED | 
| 03/07/033 July 2003 | NEW DIRECTOR APPOINTED | 
| 03/07/033 July 2003 | DIRECTOR RESIGNED | 
| 03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | 
| 03/07/033 July 2003 | SECRETARY RESIGNED | 
| 23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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