AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
04/08/254 August 2025 New | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2025-04-01 |
04/08/254 August 2025 New | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-04-01 |
03/04/253 April 2025 | Current accounting period extended from 2025-04-30 to 2025-05-31 |
03/04/253 April 2025 | Withdrawal of a person with significant control statement on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Karen Squire as a director on 2025-04-01 |
03/04/253 April 2025 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2025-04-01 |
03/04/253 April 2025 | Notification of Xeinadin Group Limited as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Susan Aston as a director on 2025-04-01 |
25/03/2525 March 2025 | Satisfaction of charge 051558570002 in full |
17/02/2517 February 2025 | Notification of a person with significant control statement |
09/02/259 February 2025 | Cessation of Peter Squire as a person with significant control on 2016-08-05 |
09/02/259 February 2025 | Cessation of Stephen William Aston as a person with significant control on 2016-08-05 |
06/02/256 February 2025 | Satisfaction of charge 1 in full |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-04-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-05 with updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Sub-division of shares on 2022-02-09 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-30 with updates |
07/07/217 July 2021 | Director's details changed for Mr Peter Squire on 2021-07-07 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
28/03/1728 March 2017 | DIRECTOR APPOINTED SUSAN ASTON |
28/03/1728 March 2017 | DIRECTOR APPOINTED KAREN SQUIRE |
10/02/1710 February 2017 | 05/08/16 STATEMENT OF CAPITAL GBP 108 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | 05/08/2016 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/12/144 December 2014 | ADOPT ARTICLES 30/03/2012 |
16/10/1416 October 2014 | DIRECTOR APPOINTED MR THOMAS PLIMMER |
07/07/147 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/06/1325 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR APPOINTED MR KEVIN COREY |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ASTON / 16/06/2010 |
17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SQUIRE / 16/06/2010 |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY PETER SQUIRE |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/04/091 April 2009 | NC INC ALREADY ADJUSTED 20/03/09 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURA WILLIAMS |
12/03/0912 March 2009 | SECRETARY APPOINTED PETER SQUIRE |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
15/10/0715 October 2007 | NC INC ALREADY ADJUSTED 30/09/07 |
15/10/0715 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/072 August 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
18/08/0618 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | COMPANY NAME CHANGED AGS DORMANT 66 LIMITED CERTIFICATE ISSUED ON 13/04/06 |
12/04/0612 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
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 |
16/09/0516 September 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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