AGRI SYSTEMS LIMITED

Suite 8, 57 High Street High Street, Ibstock, LE67 6LH, England
StatusACTIVE
Company No.10381799
CategoryPrivate Limited Company
Incorporated17 Sep 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

AGRI SYSTEMS LIMITED is an active private limited company with number 10381799. It was incorporated 7 years, 8 months, 5 days ago, on 17 September 2016. The company address is Suite 8, 57 High Street High Street, Ibstock, LE67 6LH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andre Louis Bisson

Change date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Pierre Luc Bisson

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Louis Bisson

Termination date: 2022-12-01

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a s realisations (2022) LIMITED\certificate issued on 10/11/22

Documents

View document PDF

Change of name notice

Date: 10 Nov 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanois LIMITED\certificate issued on 07/11/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: Suite 8, 57 High Street High Street Ibstock LE67 6LH

Old address: Unit 7 Warton Lane Grendon Atherstone CV9 3DT England

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-13

Psc name: Mr Pierre Luc Bisson

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andre Louis Bisson

Change date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Pierre Luc Bisson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andre Bisson

Notification date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Old address: Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE England

Change date: 2019-03-13

New address: Unit 7 Warton Lane Grendon Atherstone CV9 3DT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 17 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUTTS BUILDERS LTD

81A TOWN STREET TOWN STREET,LEEDS,LS12 3HD

Number:10105193
Status:ACTIVE
Category:Private Limited Company

AEVIBOS LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11472189
Status:ACTIVE
Category:Private Limited Company

CITIZEN SCHOOL TRUST

9 HORSLEY ROAD,ROCHESTER,ME1 1UW

Number:08807635
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GAMES ON WHEELS INVESTMENT LIMITED

2 LANDON ROAD,HERNE BAY,CT6 6HP

Number:09868762
Status:ACTIVE
Category:Private Limited Company

INDIGODOG PUBLISHING LIMITED

THE WILLOWS 1 CHEWTON COMMON ROAD,CHRISTCHURCH,BH23 5LT

Number:04835081
Status:ACTIVE
Category:Private Limited Company
Number:09391837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source