AG TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Mr Antonios Makrodimitras as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 New | Director's details changed for Mr Antonios Makrodimitras on 2025-07-31 |
31/07/2531 July 2025 New | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 67 Champlain Street Reading RG2 6AE on 2025-07-31 |
19/11/2419 November 2024 | Micro company accounts made up to 2024-01-31 |
28/07/2428 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
12/05/2312 May 2023 | Change of details for Mr Antonios Makrodimitras as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from Telecom House, 125-135 Preston Road, Brighton Preston Road Brighton BN1 6AF England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2023-05-11 |
30/03/2330 March 2023 | Director's details changed for Mr Antonios Makrodimitras on 2023-01-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/10/222 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
06/06/216 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTONIOS MAKRODIMITRAS / 11/12/2020 |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 67 CHAMPLAIN STREET READING RG2 6AE ENGLAND |
15/07/2015 July 2020 | Confirmation statement made on 2020-07-15 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
14/06/2014 June 2020 | CESSATION OF AESTVS LTD AS A PSC |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIA VILLA-MORILLO |
14/06/2014 June 2020 | CESSATION OF MARIA FERNANDA VILLA-MORILLO AS A PSC |
14/06/2014 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS MAKRODIMITRAS |
29/03/2029 March 2020 | CESSATION OF GUSTAVO ADOLFO PADRON FRIAS AS A PSC |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVO PADRON FRIAS |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA FERNANDA VILLA-MORILLO |
23/03/2023 March 2020 | DIRECTOR APPOINTED MRS MARIA FERNANDA VILLA-MORILLO |
21/03/2021 March 2020 | CESSATION OF ANTONIOS MAKRODIMITRAS AS A PSC |
21/03/2021 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AESTVS LTD |
27/01/2027 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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