AGS ELECTRONICS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of affairs

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

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

View Accounts

24/05/2124 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CHICK / 20/02/2020

View Document

15/02/2015 February 2020 COMPANY NAME CHANGED ADEPT AUTOMATION LTD CERTIFICATE ISSUED ON 15/02/20

View Document

15/02/2015 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1916 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM CLARENDON HOUSE, 14 ST ANDREW STREET, DROITWICH WORCESTERSHIRE WR9 8DY

View Document

25/06/1825 June 2018 CESSATION OF RONALD WILLIAM DOWELL AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF LAURIE JOHN PALMER AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESTWORKS GROUP LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD DOWELL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAURIE PALMER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY RONALD DOWELL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR ANDREW MARTIN CHICK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 10/06/2014

View Document

13/08/1413 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 10/06/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 27 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

09/07/109 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 27/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE JOHN PALMER / 27/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 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