A.G.S. TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 Registration of charge 047967830006, created on 2025-07-09

View Document

17/07/2517 July 2025 Satisfaction of charge 047967830005 in full

View Document

16/07/2516 July 2025 Resolutions

View Document

10/06/2510 June 2025

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Philip James Miller on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Ali Khanbhai on 2025-03-12

View Document

03/09/243 September 2024 Cessation of Steven Paul Cranshaw as a person with significant control on 2024-08-21

View Document

03/09/243 September 2024 Cessation of Christopher Shawn King as a person with significant control on 2024-08-21

View Document

03/09/243 September 2024 Termination of appointment of Christopher Shawn King as a director on 2024-08-21

View Document

03/09/243 September 2024 Termination of appointment of Steven Paul Cranshaw as a director on 2024-08-21

View Document

03/09/243 September 2024 Appointment of Mr Philip James Miller as a director on 2024-08-21

View Document

03/09/243 September 2024 Notification of Abca Systems Group Limited as a person with significant control on 2024-08-21

View Document

03/09/243 September 2024 Termination of appointment of Colin James Prescott as a director on 2024-08-21

View Document

03/09/243 September 2024 Appointment of Mr Ali Khanbhai as a director on 2024-08-21

View Document

03/09/243 September 2024 Cessation of Scarisbrick Holdings Limited as a person with significant control on 2024-08-21

View Document

03/09/243 September 2024 Cessation of Colin James Prescott as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Registration of charge 047967830005, created on 2024-08-21

View Document

12/08/2412 August 2024 Notification of Scarisbrick Holdings Limited as a person with significant control on 2017-01-06

View Document

22/07/2422 July 2024 Satisfaction of charge 047967830002 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 047967830004 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 047967830003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM C/O FS ACCOUNTANTS LTD 44 YORK STREET CLITHEROE LANCASHIRE BB7 2DL

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047967830004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

23/10/1723 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047967830003

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047967830002

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR COLIN JAMES PRESCOTT

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR STEVEN PAUL CRANSHAW

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER SHAWN KING

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARP

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAITHWAITE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE SHARP / 21/10/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR RICHARD KENNETH BRAITHWAITE

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 12 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU UNITED KINGDOM

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O ALEXANDER GOW (BLACKBURN) LTD ACCOUNTANTS SUITE 280, GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF UNITED KINGDOM

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE SHARP / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ALEXANDER GOW BLACKBURN LIMITED ACCOUNTANTS OFFICE NO 9 GLENFIELD HOUSE PHILIPS ROAD BLACKBURN BB1 5PF

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 19/05/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN SHARP

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information