AGRI PLANT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Total exemption full accounts made up to 2024-03-31 |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
02/06/252 June 2025 | Confirmation statement made on 2025-04-16 with no updates |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
05/04/245 April 2024 | Director's details changed for Mrs Helen Sutton on 2024-02-26 |
05/04/245 April 2024 | Director's details changed for Mr Marcus John Sutton on 2024-02-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Registration of charge 068787530002, created on 2023-08-31 |
24/04/2324 April 2023 | Cessation of Marcus John Sutton as a person with significant control on 2022-04-22 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-16 with updates |
24/04/2324 April 2023 | Cessation of Helen Sutton as a person with significant control on 2022-04-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Notification of Agri Plant Holdings Limited as a person with significant control on 2022-04-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN SUTTON / 12/07/2019 |
12/07/1912 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / HELEN SUTTON / 12/07/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN SUTTON / 12/07/2019 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUTTON / 12/07/2019 |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN SUTTON / 12/07/2019 |
09/07/199 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN SUTTON / 05/04/2016 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUTTON / 05/04/2016 |
09/04/189 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / HELEN SUTTON / 05/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | 21/12/11 STATEMENT OF CAPITAL GBP 1000 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/04/1119 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
19/04/1119 April 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/07/1012 July 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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