AGRI ELECTRICAL AND SECURITY LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

17/02/2517 February 2025 Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

24/12/2424 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Registered office address changed from C/O Suite 6 Main Road Pontesbury Shrewsbury SY5 0RR England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-11-07

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF England to C/O Suite 6 Main Road Pontesbury Shrewsbury SY5 0RR on 2023-06-13

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/08/202 August 2020 COMPANY NAME CHANGED AGRI-CCTV LTD CERTIFICATE ISSUED ON 02/08/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 9A MAES HAFREN CREW GREEN SHROPSHIRE SY5 9BT

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 28/12/2011

View Document

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

View Accounts

07/12/117 December 2011 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