AGILE SPRAY RESPONSE LTD
Status | ACTIVE |
Company No. | 10554632 |
Category | Private Limited Company |
Incorporated | 10 Jan 2017 |
Age | 7 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AGILE SPRAY RESPONSE LTD is an active private limited company with number 10554632. It was incorporated 7 years, 4 months, 29 days ago, on 10 January 2017. The company address is C/O Milsted Langdon Llp Motivo House C/O Milsted Langdon Llp Motivo House, Yeovil, BA20 2FG, Somerset, England.
Company Fillings
Cessation of a person with significant control
Date: 10 Apr 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-31
Psc name: Business Growth Fund
Documents
Capital allotment shares
Date: 03 Apr 2024
Action Date: 13 Mar 2024
Category: Capital
Type: SH01
Capital : 3,514.2722 GBP
Date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-31
Psc name: Arden Strategies Limited
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Nigel Cole
Cessation date: 2024-01-31
Documents
Resolution
Date: 06 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Feb 2024
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jim Murphy
Appointment date: 2024-01-31
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Nigel Cole
Appointment date: 2024-01-31
Documents
Capital allotment shares
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-31
Capital : 3,500.004 GBP
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Sarah Elizabeth Ledwidge
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Connor
Appointment date: 2024-01-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Arnold
Appointment date: 2024-01-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Mr Stephen Findlay
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Address
Type: AD01
New address: C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG
Change date: 2024-01-19
Old address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Termination director company with name termination date
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Parkes
Termination date: 2024-01-10
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Business Growth Fund
Notification date: 2018-01-09
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-29
Officer name: Graham Nigel Cole
Documents
Change account reference date company previous extended
Date: 14 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Raymond Cole
Change date: 2023-01-13
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Nigel Cole
Change date: 2023-01-13
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-13
Officer name: Mr James Richard Parkes
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Nigel Cole
Change date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2022
Action Date: 27 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105546320005
Charge creation date: 2022-07-27
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Elizabeth Osborne
Change date: 2022-04-26
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mrs Sarah Elizabeth Osborne
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Syrotiuk
Termination date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type small
Date: 26 Aug 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: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Raymond Cole
Change date: 2021-06-02
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-02
Officer name: Mr Phillip Raymond Cole
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105546320003
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105546320001
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 09 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Nigel Cole
Change date: 2021-01-09
Documents
Accounts with accounts type small
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH
Old address: 46-48 East Smithfield London E1W 1AW England
Change date: 2020-11-27
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Graham Nigel Cole
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-21
Psc name: Steven David Smith
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-21
Psc name: Steven David Smith
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Syrotiuk
Appointment date: 2020-09-25
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Ian Downing
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven David Smith
Termination date: 2020-09-01
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Richard Parkes
Change date: 2020-08-13
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-03
Officer name: Mr James Richard Parkes
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Old address: Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ United Kingdom
New address: 46-48 East Smithfield London E1W 1AW
Change date: 2020-07-28
Documents
Resolution
Date: 28 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2020
Action Date: 01 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105546320004
Charge creation date: 2020-04-01
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Ian Downing
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Syrotiuk
Termination date: 2019-01-01
Documents
Mortgage charge part release with charge number
Date: 14 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 105546320003
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105546320003
Charge creation date: 2018-04-18
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven David Smith
Notification date: 2017-03-03
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Nigel Cole
Notification date: 2017-03-03
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-03
Psc name: Mr Steven David Smith
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-03
Officer name: Mr Graham Nigel Cole
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Syrotiuk
Appointment date: 2017-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105546320002
Charge creation date: 2017-03-08
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 06 Mar 2017
Category: Capital
Type: SH01
Capital : 6.004 GBP
Date: 2017-03-06
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 03 Mar 2017
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2017-03-03
Documents
Capital name of class of shares
Date: 24 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105546320001
Charge creation date: 2017-03-08
Documents
Some Companies
BOROUGHBRIDGE BRICK + TILE LIMITED
74 HIGH STREET,NORTHALLERTON,DL7 8EG
Number: | 02199073 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08861677 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16-18 NEW BRIDGE STREET,LONDON,EC4V 6AG
Number: | 07350954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY,OLDBURY,B69 3HW
Number: | 06164689 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11886343 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LUKE PLACE,BEDFORD,MK42 9XJ
Number: | 11906887 |
Status: | ACTIVE |
Category: | Private Limited Company |