AGS ELECTRONICS LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved following liquidation |
24/10/2324 October 2023 | Final Gazette dissolved following liquidation |
24/07/2324 July 2023 | Return of final meeting in a creditors' voluntary winding up |
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 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Statement of affairs |
11/10/2211 October 2022 | Appointment of a voluntary liquidator |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CHICK / 20/02/2020 |
15/02/2015 February 2020 | COMPANY NAME CHANGED ADEPT AUTOMATION LTD CERTIFICATE ISSUED ON 15/02/20 |
15/02/2015 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1916 August 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
15/08/1815 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM CLARENDON HOUSE, 14 ST ANDREW STREET, DROITWICH WORCESTERSHIRE WR9 8DY |
25/06/1825 June 2018 | CESSATION OF RONALD WILLIAM DOWELL AS A PSC |
25/06/1825 June 2018 | CESSATION OF LAURIE JOHN PALMER AS A PSC |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESTWORKS GROUP LIMITED |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RONALD DOWELL |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURIE PALMER |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, SECRETARY RONALD DOWELL |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR ANDREW MARTIN CHICK |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
11/10/1711 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/10/1625 October 2016 | 31/05/16 TOTAL EXEMPTION FULL |
13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 10/06/2014 |
13/08/1413 August 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
13/08/1413 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 10/06/2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/08/1214 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWELL / 27/05/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE JOHN PALMER / 27/05/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | 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