AGRONOMIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Registered office address changed from Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT England to Unit 4 Beckside Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mrs Joanne Snowden on 2024-02-06

View Document

06/02/246 February 2024 Change of details for Mrs Joanne Snowden as a person with significant control on 2023-04-17

View Document

06/02/246 February 2024 Change of details for Mr David Patrick Snowden as a person with significant control on 2023-04-17

View Document

06/02/246 February 2024 Director's details changed for Mr David Patrick Snowden on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Miss Georgina Elizabeth Snowden on 2024-02-06

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB United Kingdom to Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Miss Georgina Elizabeth Snowden on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB to Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mrs Joanne Snowden as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr David Patrick Snowden as a person with significant control on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MISS GEORGINA ELIZABETH SNOWDEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAWN CLARKSON

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAWN CLARKSON

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SNOWDEN / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK SNOWDEN / 19/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: HARRISBROOK HOUSE 17 MARKET PLACE LEYBURN NORTH YORKSHIRE DL8 5BG

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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