AGD TECHNICAL LIMITED
Status | ACTIVE |
Company No. | 07084893 |
Category | Private Limited Company |
Incorporated | 24 Nov 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AGD TECHNICAL LIMITED is an active private limited company with number 07084893. It was incorporated 14 years, 8 months, 3 days ago, on 24 November 2009. The company address is 10 Heath Terrace Arclid, Sandbach, CW11 2SU, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-23
Officer name: Andrew Geoffrey Dawson
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-23
Officer name: Susan Audrey Dawson
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: 16 Anderton Close Sandbach Cheshire CW11 3DT United Kingdom
New address: 10 Heath Terrace Arclid Sandbach Cheshire CW11 2SU
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Andrew Geoffrey Dawson
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-28
Officer name: Susan Audrey Dawson
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 9 Tamworth Drive Barrow-in-Furness Cumbria LA13 0GQ
New address: 16 Anderton Close Sandbach Cheshire CW11 3DT
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Audrey Dawson
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change account reference date company current extended
Date: 07 Jan 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Some Companies
UNITS 115-119 TIMBER WHARF 42-50 WORSLEY STREET,MANCHESTER,M15 4LD
Number: | 07933243 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,N10 1DN
Number: | 11617565 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11533449 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH ENGINEERING SERVICES FM LTD
205 MAIN STREET,CALVERTON,NG14 6LS
Number: | 09780732 |
Status: | ACTIVE |
Category: | Private Limited Company |
657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 05863440 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MELTON STREET,LEICESTER,LE1 3NB
Number: | 08675734 |
Status: | ACTIVE |
Category: | Private Limited Company |