AGH ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
14/11/1914 November 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
14/05/1914 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 08/11/2018 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 08/11/2018 |
08/11/188 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 08/11/2018 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD HUGHES / 08/11/2018 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GERARD HUGHES / 08/11/2018 |
28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 3 GROSVENOR PARK, GROSVENOR ROAD YORK NORTH YORKSHIRE YO30 6BX |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMMERY INVESTMENTS LTD |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
11/12/1311 December 2013 | 05/12/13 STATEMENT OF CAPITAL GBP 150 |
18/11/1318 November 2013 | VARYING SHARE RIGHTS AND NAMES |
18/11/1318 November 2013 | ADOPT ARTICLES 01/11/2013 |
18/11/1318 November 2013 | STATEMENT OF COMPANY'S OBJECTS |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/03/1215 March 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
28/02/1228 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 14/02/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD HUGHES / 14/02/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/12/076 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | VARYING SHARE RIGHTS AND NAMES |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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