AGS TECHNICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Stephen Charles Ghent as a director on 2023-06-30

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/10/1516 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY BARRATT / 01/09/2011

View Document

15/11/1115 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR NIGEL GREGORY BARRATT

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ARENDT

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR TERENCE ERIC SMITH

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STEPHEN CHARLES GHENT

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA GHENT

View Document

19/10/1019 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 15/02/10 STATEMENT OF CAPITAL GBP 9

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 28 SCHOOL ROAD YARDELEY WOOD BIRMINGHAM WEST MIDLANDS B14 4BJ

View Document

09/01/109 January 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED AMANDA JANE GHENT

View Document

09/01/109 January 2010 SECRETARY APPOINTED JANE ELIZABETH SMITH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED JANE ELIZABETH SMITH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MARK ARENDT

View Document

14/12/0914 December 2009 21/09/09 STATEMENT OF CAPITAL GBP 91

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/09/0921 September 2009 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