AGRI MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS WHITTAL WILLIAMS / 25/01/2021 |
02/02/212 February 2021 | CESSATION OF PETER GWYNNE AS A PSC |
13/11/2013 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR ELLIS WHITTAL WILLIAMS |
22/04/2022 April 2020 | SUB-DIVISION 09/03/20 |
09/04/209 April 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 3.33 |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER GWYNNE |
23/03/2023 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 2.33 |
23/03/2023 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THINGEHILL COURT WITHINGTON HEREFORD HEREFORDSHIRE HR1 3QG |
03/06/093 June 2009 | LOCATION OF REGISTER OF MEMBERS |
03/06/093 June 2009 | LOCATION OF DEBENTURE REGISTER |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAWKINS / 26/06/2008 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PERTER GWYNNE / 26/06/2008 |
07/05/087 May 2008 | 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