AGG ELECTRICAL SAFETY TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2025-04-09 |
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2022-07-19 |
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2020-01-23 |
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2019-01-23 |
16/05/2516 May 2025 | Change of details for Mr Andrew Stuart Griffiths as a person with significant control on 2025-05-16 |
16/05/2516 May 2025 | Change of details for Mr Gavin John Griffiths as a person with significant control on 2025-05-16 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
02/08/242 August 2024 | Director's details changed for Mr Gavin John Griffiths on 2024-07-12 |
02/08/242 August 2024 | Change of details for Mr Gavin John Griffiths as a person with significant control on 2024-07-12 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
24/04/2424 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
03/04/233 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/07/2219 July 2022 | Confirmation statement made on 2022-07-19 with updates |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/03/2028 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GRIFFITHS / 01/01/2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART GRIFFITHS / 01/01/2020 |
04/02/204 February 2020 | Confirmation statement made on 2020-01-23 with no updates |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
19/02/1919 February 2019 | Confirmation statement made on 2019-01-23 with updates |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | SUB-DIVISION 22/05/17 |
12/06/1712 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/06/176 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
06/06/176 June 2017 | ADOPT ARTICLES 22/05/2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
22/11/1622 November 2016 | APPOINTMENT TERMINATED, SECRETARY BRYN HUGHES |
12/06/1612 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GRIFFITHS / 25/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN GRIFFITHS / 31/07/2015 |
05/02/155 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM UNIT G1 MILL 3 THE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM UNIT H2D6 MILL 3 THE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 03/05/2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 43 WINDSOR ROAD SELSTON NOTTINGHAM NOTTINGHAMSHIRE NG16 6JH ENGLAND |
07/02/127 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN GRIFFITHS / 08/01/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GRIFFITHS / 08/01/2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRIFFITHS / 01/06/2010 |
21/01/1121 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRIFFITHS / 01/10/2009 |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 01/10/2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFITHS / 01/10/2009 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 85 WINDSOR ROAD SELSTON NOTTINGHAM NOTTS NG16 6JH |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/11/0810 November 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
09/01/079 January 2007 | 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