AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

04/08/254 August 2025 NewAppointment of Mr Alexander Ewart Hay Ffrench as a director on 2025-04-01

View Document

04/08/254 August 2025 NewTermination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-04-01

View Document

03/04/253 April 2025 Current accounting period extended from 2025-04-30 to 2025-05-31

View Document

03/04/253 April 2025 Withdrawal of a person with significant control statement on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Karen Squire as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2025-04-01

View Document

03/04/253 April 2025 Notification of Xeinadin Group Limited as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Susan Aston as a director on 2025-04-01

View Document

25/03/2525 March 2025 Satisfaction of charge 051558570002 in full

View Document

17/02/2517 February 2025 Notification of a person with significant control statement

View Document

09/02/259 February 2025 Cessation of Peter Squire as a person with significant control on 2016-08-05

View Document

09/02/259 February 2025 Cessation of Stephen William Aston as a person with significant control on 2016-08-05

View Document

06/02/256 February 2025 Satisfaction of charge 1 in full

View Document

27/08/2427 August 2024 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

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Sub-division of shares on 2022-02-09

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

07/07/217 July 2021 Director's details changed for Mr Peter Squire on 2021-07-07

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED SUSAN ASTON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED KAREN SQUIRE

View Document

10/02/1710 February 2017 05/08/16 STATEMENT OF CAPITAL GBP 108

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 05/08/2016

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 ADOPT ARTICLES 30/03/2012

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR THOMAS PLIMMER

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR KEVIN COREY

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ASTON / 16/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SQUIRE / 16/06/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER SQUIRE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURA WILLIAMS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED PETER SQUIRE

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED AGS DORMANT 66 LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information