AGS SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 29/12/2429 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 27/12/2427 December 2024 | Termination of appointment of Jonathan James Paul Turner as a director on 2024-07-19 |
| 14/10/2414 October 2024 | Termination of appointment of Carol Anne Crumpton as a director on 2024-10-11 |
| 14/10/2414 October 2024 | Appointment of Mrs Lindsay Turner as a director on 2024-10-11 |
| 28/04/2428 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 13/02/2313 February 2023 | Termination of appointment of Paul Frederick Mcgerty as a director on 2023-01-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Appointment of Ms Carol Anne Crumpton as a director on 2021-12-20 |
| 21/12/2121 December 2021 | Appointment of Mr Paul Frederick Mcgerty as a director on 2021-12-20 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 08/03/198 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 04/04/174 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY TURNER / 25/03/2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PAUL TURNER / 25/03/2017 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 12/05/1412 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 25/04/1325 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 21/06/1221 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 19/04/1219 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 31/03/1131 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 16/04/1016 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: HAVEN BUILDINGS CHESTER ROAD WEST QUEENSFERRY FLINTSHIRE CH5 1SA |
| 12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
| 12/06/0612 June 2006 | DIRECTOR RESIGNED |
| 12/06/0612 June 2006 | SECRETARY RESIGNED |
| 12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
| 06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 11/04/0611 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 01/06/051 June 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 28/06/0428 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
| 18/05/0418 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
| 04/02/044 February 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03 |
| 03/02/043 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/11/0312 November 2003 | NEW SECRETARY APPOINTED |
| 12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
| 12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 11/11/0311 November 2003 | SECRETARY RESIGNED |
| 11/11/0311 November 2003 | DIRECTOR RESIGNED |
| 25/03/0325 March 2003 | 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 SECURITY SYSTEMS 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