JAMES AGGER AUTOSPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/12/2023 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS AGGER / 21/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM UNIT 6 WOODHILL FARM IND ESTATE OLD DALBY LEICESTERSHIRE LE14 3LX ENGLAND

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM DELTA HOUSE 134 MAIN STREET WILLOUGHBY ON THE WOLDS LEICESTERSHIRE LE12 6SZ

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/03/118 March 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 19 MILTON STREET, NOTTINGHAM, NG1 3EN

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 5 REARSBY ROAD, QUENIBOROUGH, LEICESTER, LEICESTERSHIRE LE7 3DH

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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