AGS SECURITY LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
05/12/245 December 2024 | Confirmation statement made on 2024-10-05 with updates |
05/12/245 December 2024 | Cessation of Jonathan Turner as a person with significant control on 2024-07-19 |
05/12/245 December 2024 | Notification of Lindsay Turner as a person with significant control on 2024-07-19 |
05/12/245 December 2024 | Appointment of Mrs Lindsay Turner as a director on 2024-07-19 |
05/12/245 December 2024 | Termination of appointment of Jonathan James Paul Turner as a director on 2024-07-19 |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/12/223 December 2022 | Confirmation statement made on 2022-10-05 with no updates |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
02/01/222 January 2022 | Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Fieldway Denbigh Road Mold CH7 1BP on 2022-01-02 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES PAUL TURNER / 30/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 4 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5UX ENGLAND |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON TURNER / 15/10/2018 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHON TURNER / 15/10/2018 |
04/07/184 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 46 HAMILTON SQUARE BIRKENHEAD CH41 5AR UNITED KINGDOM |
21/06/1821 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
13/10/1713 October 2017 | CESSATION OF PAUL FREDERICK MCGERTY AS A PSC |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON TURNER |
17/10/1617 October 2016 | DIRECTOR APPOINTED MR JONATHON TURNER |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGERTY |
06/10/166 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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