Advanced company searchLink opens in new window

AGL TELECOMS LIMITED

Company number 08091841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Jan 2022 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 52 Park Road Askern Doncaster DN6 0BA on 26 January 2022
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018
10 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
10 Jul 2018 TM01 Termination of appointment of Paul Adams as a director on 1 July 2018
16 Nov 2017 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Roger Jacques Thouvenel as a person with significant control on 6 April 2016
20 Jul 2017 TM01 Termination of appointment of Richard Duncan Earl as a director on 6 July 2017
20 Jul 2017 AD01 Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016