AGNEW RECOVERY 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 |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-03 with no updates |
04/03/254 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
14/06/2114 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY AGNEW |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN AGNEW |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
11/05/1511 May 2015 | SECOND FILING WITH MUD 03/06/14 FOR FORM AR01 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/10/147 October 2014 | DISS40 (DISS40(SOAD)) |
06/10/146 October 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
06/10/146 October 2014 | 10/06/13 STATEMENT OF CAPITAL GBP 100 |
26/09/1426 September 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
27/09/1327 September 2013 | FIRST GAZETTE |
26/09/1326 September 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/11/1123 November 2011 | SECOND FILING WITH MUD 03/06/11 FOR FORM AR01 |
02/11/112 November 2011 | 03/06/10 STATEMENT OF CAPITAL GBP 2 |
06/09/116 September 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 91-97 ORMEAU ROAD BELFAST BT7 1SH NORTHERN IRELAND |
19/10/1019 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
28/07/1028 July 2010 | DIRECTOR APPOINTED STEPHEN AGNEW |
28/07/1028 July 2010 | DIRECTOR APPOINTED ALAN AGNEW |
28/07/1028 July 2010 | DIRECTOR APPOINTED GARY AGNEW |
28/07/1028 July 2010 | TRANSFER OF SHARES 03/06/2010 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AGNEW RECOVERY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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