AGILE SPRAY RESPONSE LTD

C/O Milsted Langdon Llp Motivo House C/O Milsted Langdon Llp Motivo House, Yeovil, BA20 2FG, Somerset, England
StatusACTIVE
Company No.10554632
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105546320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105546320001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge part release with charge number

Date: 14 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 105546320003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-03-03

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOROUGHBRIDGE BRICK + TILE LIMITED

74 HIGH STREET,NORTHALLERTON,DL7 8EG

Number:02199073
Status:ACTIVE
Category:Private Limited Company

DU PLESSIS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08861677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTWOODS SOLICITORS LTD

16-18 NEW BRIDGE STREET,LONDON,EC4V 6AG

Number:07350954
Status:ACTIVE
Category:Private Limited Company

FLIGHTS HALLMARK LIMITED

ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY,OLDBURY,B69 3HW

Number:06164689
Status:ACTIVE
Category:Private Limited Company

INSPOSPACES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11886343
Status:ACTIVE
Category:Private Limited Company

RAFAEL BLACKWELL LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11906887
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