AG TECH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Accounts for a dormant company made up to 2024-09-05 |
29/10/2429 October 2024 | Director's details changed for Miss Stacey Louise Stringer on 2022-06-04 |
29/10/2429 October 2024 | Confirmation statement made on 2024-08-29 with no updates |
29/10/2429 October 2024 | Registered office address changed from 9 9 Heath Way Burton Latimer Kettering Northamptonshire NN15 5YF United Kingdom to 9 Heath Way Burton Latimer Kettering NN15 5YF on 2024-10-29 |
05/09/245 September 2024 | Annual accounts for year ending 05 Sep 2024 |
04/06/244 June 2024 | Accounts for a dormant company made up to 2023-09-05 |
10/10/2310 October 2023 | Confirmation statement made on 2023-08-29 with no updates |
10/10/2310 October 2023 | Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA United Kingdom to 9 9 Heath Way Burton Latimer Kettering Northamptonshire NN15 5YF on 2023-10-10 |
28/07/2328 July 2023 | Amended micro company accounts made up to 2022-09-05 |
02/06/232 June 2023 | Accounts for a dormant company made up to 2022-09-05 |
13/12/2213 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-05 |
05/09/225 September 2022 | Annual accounts for year ending 05 Sep 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-29 with updates |
24/09/2124 September 2021 | Director's details changed for Stacey Louise Stringer on 2020-10-19 |
24/09/2124 September 2021 | Change of details for Mr Matthew Thomas Branson as a person with significant control on 2020-10-19 |
24/09/2124 September 2021 | Director's details changed for Mr Matthew Thomas Branson on 2020-10-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 69 MAIN ROAD COLLYWESTON STAMFORD LINCS PE9 3PQ UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
07/06/197 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS BRANSON |
27/06/1827 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
04/09/174 September 2017 | COMPANY NAME CHANGED BRANSON'S AG TECH SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/17 |
30/08/1730 August 2017 | 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