AGD CONSTRUCTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-03-31 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
12/07/2412 July 2024 | Change of details for Mr Anthony Daly as a person with significant control on 2024-07-10 |
12/07/2412 July 2024 | Registered office address changed from 89 Dedworth Road Windsor Berkshire SL4 5BB United Kingdom to 54 Vale Road Windsor SL4 5LA on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Anthony Daly on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
22/09/2222 September 2022 | Amended total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Director's details changed for Mr Anthony Daly on 2022-02-15 |
28/02/2228 February 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Dedworth Road Windsor Berkshire SL4 5BB on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mr Anthony Daly on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
02/09/192 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
06/08/196 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DALY / 01/01/2019 |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DALY / 01/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 82 STANE STREET CLOSE PULBOROUGH WEST SUSSEX RH20 1FR ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
11/05/1711 May 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
12/04/1712 April 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