A.G.M. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GORDON MUNFORD / 16/03/2020

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / DR ALAN GORDON MUNFORD / 01/03/2020

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/2021 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DR ALAN GORDON MUNFORD / 16/03/2020

View Document

21/03/2021 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DR ALAN GORDON MUNFORD / 16/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTA FONTANA / 16/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 13 REGENTS PARK EXETER DEVON EX1 2NT

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR IRIS HOOD

View Document

04/10/174 October 2017 DIRECTOR APPOINTED DR MARTA FONTANA

View Document

24/08/1724 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GORDON MUNFORD / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS LILIAN HOOD / 24/03/2010

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SARA NIEMIS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MRS IRIS LILIAN HOOD

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 4 MARKET STREET CREDITON DEVON EX17 2AJ

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 52 CHANDLERS WALK EXETER EX2 8BA

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 2 WHEATSHEAF WAY ALPHINGTON EXETER DEVON EX2 8RQ

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

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