AG TECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-09-05

View Document

29/10/2429 October 2024 Director's details changed for Miss Stacey Louise Stringer on 2022-06-04

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Document

05/09/245 September 2024 Annual accounts for year ending 05 Sep 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-05

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Document

28/07/2328 July 2023 Amended micro company accounts made up to 2022-09-05

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-05

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-05

View Document

05/09/225 September 2022 Annual accounts for year ending 05 Sep 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

24/09/2124 September 2021 Director's details changed for Stacey Louise Stringer on 2020-10-19

View Document

24/09/2124 September 2021 Change of details for Mr Matthew Thomas Branson as a person with significant control on 2020-10-19

View Document

24/09/2124 September 2021 Director's details changed for Mr Matthew Thomas Branson on 2020-10-19

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 69 MAIN ROAD COLLYWESTON STAMFORD LINCS PE9 3PQ UNITED KINGDOM

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS BRANSON

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/09/174 September 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

04/09/174 September 2017 COMPANY NAME CHANGED BRANSON'S AG TECH SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information