AGD SYSTEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

19/06/2419 June 2024 Termination of appointment of Peter Michael Hutchinson as a director on 2024-05-30

View Document

19/06/2419 June 2024 Termination of appointment of Douglas Macarthur Nelson as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Dr Darren Hudson as a director on 2024-06-01

View Document

16/01/2416 January 2024 Full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Director's details changed for Dawn Woodward on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Ian Grenville Hind on 2022-11-29

View Document

08/12/228 December 2022 Cessation of Agd Group Limited as a person with significant control on 2022-11-29

View Document

06/12/226 December 2022 Register inspection address has been changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Meteor Court Barnett Way Gloucester Gloucestershire GL4 3GG

View Document

05/12/225 December 2022 Director's details changed for Ian Grenville Hind on 2022-11-29

View Document

05/12/225 December 2022 Director's details changed for Douglas Macarthur Nelson on 2022-11-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026669880005

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026669880005

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRAFFIC GROUP LIMITED

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/12/1529 December 2015 SAIL ADDRESS CREATED

View Document

29/12/1529 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 29/11/15 FOR FORM AR01

View Document

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED DAWN WOODWARD

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRENVILLE HIND / 09/01/2014

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MACARTHUR NELSON / 09/07/2013

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HUTCHINSON / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MACARTHUR NELSON / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRENVILLE HIND / 21/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN WOODWARD / 21/10/2009

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HUTCHINSON

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUTCHINSON / 03/11/2008

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/12/946 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 68A ST PETERS PLACE, CANTERBURY, KENT, CT1 1TD

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/06/9311 June 1993 NC INC ALREADY ADJUSTED 14/05/93

View Document

11/06/9311 June 1993 £ NC 1000/50000 14/05/

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 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