AGILE SPRAY RESPONSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Cessation of Arden Strategies Limited as a person with significant control on 2025-01-10 |
06/03/256 March 2025 | Notification of a person with significant control statement |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Termination of appointment of David John Connor as a director on 2024-08-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Cessation of Business Growth Fund as a person with significant control on 2024-01-31 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Notification of Arden Strategies Limited as a person with significant control on 2024-01-31 |
12/02/2412 February 2024 | Cessation of Graham Nigel Cole as a person with significant control on 2024-01-31 |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
03/02/243 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
02/02/242 February 2024 | Appointment of Jim Murphy as a director on 2024-01-31 |
02/02/242 February 2024 | Appointment of Graham Nigel Cole as a director on 2024-01-31 |
02/02/242 February 2024 | Particulars of variation of rights attached to shares |
01/02/241 February 2024 | Appointment of Mr John Anthony Arnold as a director on 2024-01-31 |
01/02/241 February 2024 | Appointment of Mr David John Connor as a director on 2024-01-31 |
01/02/241 February 2024 | Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-01-31 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
01/02/241 February 2024 | Appointment of Mr Stephen Findlay as a director on 2024-01-31 |
19/01/2419 January 2024 | Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2024-01-19 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
11/01/2411 January 2024 | Termination of appointment of James Richard Parkes as a director on 2024-01-10 |
20/10/2320 October 2023 | Notification of Business Growth Fund as a person with significant control on 2018-01-09 |
16/10/2316 October 2023 | Termination of appointment of Graham Nigel Cole as a director on 2023-08-29 |
14/09/2314 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/01/2317 January 2023 | Director's details changed for Mr Philip Raymond Cole on 2023-01-13 |
17/01/2317 January 2023 | Director's details changed for Mr Graham Nigel Cole on 2023-01-13 |
17/01/2317 January 2023 | Director's details changed for Mr James Richard Parkes on 2023-01-13 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
17/01/2317 January 2023 | Change of details for Mr Graham Nigel Cole as a person with significant control on 2023-01-13 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Director's details changed for Mrs Sarah Elizabeth Osborne on 2022-04-26 |
09/05/229 May 2022 | Appointment of Mrs Sarah Elizabeth Osborne as a director on 2022-04-26 |
09/05/229 May 2022 | Termination of appointment of James Michael Syrotiuk as a director on 2022-04-26 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD PARKES / 13/08/2020 |
07/08/207 August 2020 | DIRECTOR APPOINTED MR JAMES RICHARD PARKES |
28/07/2028 July 2020 | COMPANY NAME CHANGED INTERNATIONAL SPRAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/20 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM MIDWAY HOUSE, STAVERTON TECHNOLOGY PARK HERRICK WAY STAVERTON CHELTENHAM GL51 6TQ UNITED KINGDOM |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 105546320004 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
01/10/191 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR IAN DOWNING |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES SYROTIUK |
14/12/1814 December 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 105546320003 |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
26/09/1826 September 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105546320003 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID SMITH |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NIGEL COLE |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 03/03/2017 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR JAMES MICHAEL SYROTIUK |
05/04/175 April 2017 | DIRECTOR APPOINTED MR GRAHAM NIGEL COLE |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105546320002 |
24/03/1724 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 6 |
24/03/1724 March 2017 | 06/03/17 STATEMENT OF CAPITAL GBP 6.004 |
22/03/1722 March 2017 | ADOPT ARTICLES 06/03/2017 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105546320001 |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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