AGRISCAPE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/10/2326 October 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

02/08/232 August 2023 Registration of charge 094098540001, created on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Appointment of Ms Eva Taylor as a director on 2023-01-04

View Document

09/01/239 January 2023 Registered office address changed from Hollybank Forge Common Lane Hambleton Selby YO8 9JW England to Hollybank Forge Philip Lane Hambleton Selby YO8 9GB on 2023-01-09

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/03/178 March 2017 COMPANY NAME CHANGED YORKSHIRE ROAD SWEEPERS LTD CERTIFICATE ISSUED ON 08/03/17

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG KEYS

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 10 HAGUE PARK WALK SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3SR ENGLAND

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG KEYS

View Document

11/03/1611 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG KEYS / 10/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM I RAILWAY COTTAGES SOUTH MILFORD LS25 5BS UNITED KINGDOM

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG KEYS / 10/11/2015

View Document

02/09/152 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 4

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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