AGS SECURITY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Change of details for Jason Ansell as a person with significant control on 2023-09-28

View Document

07/11/237 November 2023 Change of details for Miss Michelle Alice Huber as a person with significant control on 2023-09-28

View Document

07/11/237 November 2023 Director's details changed for Jason Ansell on 2023-09-28

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Change of details for Jason Ansell as a person with significant control on 2023-09-01

View Document

10/10/2310 October 2023 Notification of Michelle Alice Huber as a person with significant control on 2023-09-01

View Document

21/09/2321 September 2023 Appointment of Miss Michelle Alice Huber as a secretary on 2023-09-01

View Document

21/09/2321 September 2023 Secretary's details changed for Miss Michelle Alice Huber on 2023-09-01

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ANSELL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / JASON ANSELL / 01/03/2019

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / JASON ANSELL / 13/03/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ANSELL / 13/03/2017

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANSELL / 16/09/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HORNE / 19/03/2015

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANSELL / 06/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HORNE / 06/09/2011

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED BANBURY SECURITY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANSELL / 06/09/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HORNE / 06/09/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HORNE / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANSELL / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED SECUR-TRANS LIMITED CERTIFICATE ISSUED ON 11/06/09

View Document

16/04/0916 April 2009 SECRETARY APPOINTED STEPHANIE HORNE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN THOMPSON

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANSELL / 03/10/2008

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM SECUR-TRANS HOUSE, 5 TROIKA CLOSE, BANBURY OXFORDSHIRE OX16 1FN

View Document

02/03/072 March 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