AGILE SPRAY RESPONSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Cessation of Arden Strategies Limited as a person with significant control on 2025-01-10

View Document

06/03/256 March 2025 Notification of a person with significant control statement

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Termination of appointment of David John Connor as a director on 2024-08-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Cessation of Business Growth Fund as a person with significant control on 2024-01-31

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Notification of Arden Strategies Limited as a person with significant control on 2024-01-31

View Document

12/02/2412 February 2024 Cessation of Graham Nigel Cole as a person with significant control on 2024-01-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Jim Murphy as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Graham Nigel Cole as a director on 2024-01-31

View Document

02/02/242 February 2024 Particulars of variation of rights attached to shares

View Document

01/02/241 February 2024 Appointment of Mr John Anthony Arnold as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr David John Connor as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-01-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Stephen Findlay as a director on 2024-01-31

View Document

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

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of James Richard Parkes as a director on 2024-01-10

View Document

20/10/2320 October 2023 Notification of Business Growth Fund as a person with significant control on 2018-01-09

View Document

16/10/2316 October 2023 Termination of appointment of Graham Nigel Cole as a director on 2023-08-29

View Document

14/09/2314 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Director's details changed for Mr Philip Raymond Cole on 2023-01-13

View Document

17/01/2317 January 2023 Director's details changed for Mr Graham Nigel Cole on 2023-01-13

View Document

17/01/2317 January 2023 Director's details changed for Mr James Richard Parkes on 2023-01-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Graham Nigel Cole as a person with significant control on 2023-01-13

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Director's details changed for Mrs Sarah Elizabeth Osborne on 2022-04-26

View Document

09/05/229 May 2022 Appointment of Mrs Sarah Elizabeth Osborne as a director on 2022-04-26

View Document

09/05/229 May 2022 Termination of appointment of James Michael Syrotiuk as a director on 2022-04-26

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD PARKES / 13/08/2020

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR JAMES RICHARD PARKES

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED INTERNATIONAL SPRAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/20

View Document

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

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105546320004

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR IAN DOWNING

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SYROTIUK

View Document

14/12/1814 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 105546320003

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105546320003

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID SMITH

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NIGEL COLE

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 03/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JAMES MICHAEL SYROTIUK

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR GRAHAM NIGEL COLE

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105546320002

View Document

24/03/1724 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 6

View Document

24/03/1724 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 6.004

View Document

22/03/1722 March 2017 ADOPT ARTICLES 06/03/2017

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105546320001

View Document

10/01/1710 January 2017 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