AGRI MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS WHITTAL WILLIAMS / 25/01/2021

View Document

02/02/212 February 2021 CESSATION OF PETER GWYNNE AS A PSC

View Document

13/11/2013 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ELLIS WHITTAL WILLIAMS

View Document

22/04/2022 April 2020 SUB-DIVISION 09/03/20

View Document

09/04/209 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 3.33

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GWYNNE

View Document

23/03/2023 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2.33

View Document

23/03/2023 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/113 August 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THINGEHILL COURT WITHINGTON HEREFORD HEREFORDSHIRE HR1 3QG

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAWKINS / 26/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERTER GWYNNE / 26/06/2008

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information