AGH SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM
NOTLEY GREEN SANDON
BUNTINGFORD
HERTS
SG9 0RE

View Document

15/01/1815 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1815 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/10/1518 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/10/145 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/10/135 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/10/118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLEN ANN HILL / 06/10/2009

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

27/12/0927 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM NOTLEY GREEN SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RE ENGLAND

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LITTLE / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRENVILLE HILL / 06/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELLEN ANN HILL / 07/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM OLD KILN COTTAGE, CHERTSEY ROAD WINDLESHAM SURREY GU20 6HT

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 13 HEATH PARK DRIVE WINDLESHAM SURREY GU20 6JA

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 12 DORSET VALE WARFIELD BRACKNELL BERKSHIRE RG42 3JL

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9622 February 1996 S366A DISP HOLDING AGM 12/02/96

View Document

22/02/9622 February 1996 S252 DISP LAYING ACC 12/02/96

View Document

22/02/9622 February 1996 S386 DISP APP AUDS 12/02/96

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: G OFFICE CHANGED 19/12/95 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

14/12/9514 December 1995 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