AGB SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02900234 |
Category | Private Limited Company |
Incorporated | 18 Feb 1994 |
Age | 30 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AGB SYSTEMS LIMITED is an active private limited company with number 02900234. It was incorporated 30 years, 3 months, 11 days ago, on 18 February 1994. The company address is Flat 5 53 Christchurch Avenue, London, N12 0DG, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: Flat 5 53 Christchurch Avenue London N12 0DG
Change date: 2019-04-09
Old address: Flat 3 Marylands Holland Road Frinton-on-Sea Essex CO13 9ES England
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Mr Alan George Bradshaw
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Mr Alan George Bradshaw
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
Old address: Flat 3 Maryland Holland Road Frinton-on-Sea Essex CO13 9ES England
Change date: 2016-05-13
New address: Flat 3 Marylands Holland Road Frinton-on-Sea Essex CO13 9ES
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Bradshaw
Change date: 2016-05-13
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Alan George Bradshaw
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
Change date: 2016-05-13
Old address: 4 Winston Court Old Road Frinton-on-Sea Essex CO13 9DG England
New address: Flat 3 Maryland Holland Road Frinton-on-Sea Essex CO13 9ES
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Bradshaw
Change date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: Long Lodge 5 Oxford Road Frinton-on-Sea Essex CO13 9HX
Change date: 2015-07-17
New address: 4 Winston Court Old Road Frinton-on-Sea Essex CO13 9DG
Documents
Second filing of form with form type made up date
Date: 04 Jun 2015
Action Date: 18 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Termination secretary company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Bradshaw
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Bradshaw
Change date: 2011-11-04
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Old address: , Long Lodge 9 Oxford Road, Frinton-on-Sea, Essex, CO13 9HX, England
Change date: 2011-11-07
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Old address: , 17 Purcells Avenue, Edgware, Middlesex, HA8 8DR
Change date: 2011-11-07
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Bradshaw
Change date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Bradshaw
Change date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 18 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/97; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 08 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/09/96--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 19 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/95; full list of members
Documents
Legacy
Date: 13 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/04/94--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 03 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
ABBOT CLOSE ROAD MANAGEMENT LIMITED
CEDAR HOUSE,NEWPORT,NP10 8FY
Number: | 10029776 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 54 MERLIN COURT,LONDON,SE3 9BW
Number: | 11510973 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH COMMUNICATIONS LIMITED
1ST FLOOR,SAWBRIDGEWORTH,CM21 9FL
Number: | 11083707 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARIST WAY,BARNSTAPLE,EX32 9DW
Number: | 11209850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUBLIC HALL 22 MAIN STREET,NEWTON STEWART,DG8 0PR
Number: | SC538942 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
278 HIGH STREET NORTH,LONDON,E12 6SA
Number: | 06880127 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |