- Company Overview for AGGISS BTL LIMITED (09810721)
- Filing history for AGGISS BTL LIMITED (09810721)
- People for AGGISS BTL LIMITED (09810721)
- Charges for AGGISS BTL LIMITED (09810721)
- More for AGGISS BTL LIMITED (09810721)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | MR04 | Satisfaction of charge 098107210001 in full | |
19 Nov 2024 | MR04 | Satisfaction of charge 098107210002 in full | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Sep 2022 | PSC04 | Change of details for Mr David Anthony Aggiss as a person with significant control on 29 September 2022 | |
29 Sep 2022 | PSC04 | Change of details for Mr James Samuel Aggiss as a person with significant control on 29 September 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr David Anthony Aggiss on 21 September 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr James Samuel Aggiss on 21 September 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
31 Jul 2017 | AD01 | Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 31 July 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 23 Higher Compton Road Plymouth Devon PL3 5HZ to Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF on 21 June 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |