A.G.S. TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Memorandum and Articles of Association |
17/07/2517 July 2025 | Registration of charge 047967830006, created on 2025-07-09 |
17/07/2517 July 2025 | Satisfaction of charge 047967830005 in full |
16/07/2516 July 2025 | Resolutions |
10/06/2510 June 2025 | |
26/03/2526 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-15 with updates |
12/03/2512 March 2025 | Director's details changed for Mr Philip James Miller on 2025-03-12 |
12/03/2512 March 2025 | Director's details changed for Mr Ali Khanbhai on 2025-03-12 |
03/09/243 September 2024 | Cessation of Steven Paul Cranshaw as a person with significant control on 2024-08-21 |
03/09/243 September 2024 | Cessation of Christopher Shawn King as a person with significant control on 2024-08-21 |
03/09/243 September 2024 | Termination of appointment of Christopher Shawn King as a director on 2024-08-21 |
03/09/243 September 2024 | Termination of appointment of Steven Paul Cranshaw as a director on 2024-08-21 |
03/09/243 September 2024 | Appointment of Mr Philip James Miller as a director on 2024-08-21 |
03/09/243 September 2024 | Notification of Abca Systems Group Limited as a person with significant control on 2024-08-21 |
03/09/243 September 2024 | Termination of appointment of Colin James Prescott as a director on 2024-08-21 |
03/09/243 September 2024 | Appointment of Mr Ali Khanbhai as a director on 2024-08-21 |
03/09/243 September 2024 | Cessation of Scarisbrick Holdings Limited as a person with significant control on 2024-08-21 |
03/09/243 September 2024 | Cessation of Colin James Prescott as a person with significant control on 2024-08-21 |
22/08/2422 August 2024 | Registration of charge 047967830005, created on 2024-08-21 |
12/08/2412 August 2024 | Notification of Scarisbrick Holdings Limited as a person with significant control on 2017-01-06 |
22/07/2422 July 2024 | Satisfaction of charge 047967830002 in full |
22/07/2422 July 2024 | Satisfaction of charge 047967830004 in full |
22/07/2422 July 2024 | Satisfaction of charge 047967830003 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
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 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047967830004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
23/10/1723 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047967830003 |
02/02/172 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047967830002 |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR COLIN JAMES PRESCOTT |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR STEVEN PAUL CRANSHAW |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR CHRISTOPHER SHAWN KING |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARP |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/10/1625 October 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAITHWAITE |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE SHARP / 21/10/2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | DIRECTOR APPOINTED MR RICHARD KENNETH BRAITHWAITE |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 12 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU UNITED KINGDOM |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/12/101 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
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 |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE SHARP / 01/10/2009 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 01/10/2009 |
07/07/107 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
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 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 19/05/2009 |
14/05/0914 May 2009 | APPOINTMENT TERMINATED SECRETARY JOHN SHARP |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS; AMEND |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
12/06/0312 June 2003 | 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