- Company Overview for AGRI PLANT SOLUTIONS LIMITED (06878753)
- Filing history for AGRI PLANT SOLUTIONS LIMITED (06878753)
- People for AGRI PLANT SOLUTIONS LIMITED (06878753)
- Charges for AGRI PLANT SOLUTIONS LIMITED (06878753)
- More for AGRI PLANT SOLUTIONS LIMITED (06878753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Mrs Helen Sutton on 26 February 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Marcus John Sutton on 26 February 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | MR01 | Registration of charge 068787530002, created on 31 August 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
24 Apr 2023 | PSC07 | Cessation of Helen Sutton as a person with significant control on 22 April 2022 | |
24 Apr 2023 | PSC07 | Cessation of Marcus John Sutton as a person with significant control on 22 April 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | PSC02 | Notification of Agri Plant Holdings Limited as a person with significant control on 22 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2019 | PSC04 | Change of details for Mrs Helen Sutton as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH03 | Secretary's details changed for Helen Sutton on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mrs Helen Sutton on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Marcus John Sutton as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Marcus John Sutton on 12 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 12 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off |