- Company Overview for AGSENZE LTD (09935769)
- Filing history for AGSENZE LTD (09935769)
- People for AGSENZE LTD (09935769)
- Charges for AGSENZE LTD (09935769)
- More for AGSENZE LTD (09935769)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jun 2024 | AP01 | Appointment of Mr Paul Nigel Ranson as a director on 1 June 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Paul Richard Gresham as a director on 1 June 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
06 Oct 2023 | MA | Memorandum and Articles of Association | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | AP01 | Appointment of Mr Paul Anthony Koffman as a director on 27 September 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF England to 3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ on 2 October 2023 | |
02 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 21 September 2023
|
|
02 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
02 Oct 2023 | PSC07 | Cessation of James Courtney Theobald as a person with significant control on 21 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Alastair Willis Peter Cooper as a director on 21 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Ben Mccarthy as a director on 21 September 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Nov 2022 | MR01 | Registration of charge 099357690001, created on 2 November 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
23 Apr 2021 | AD01 | Registered office address changed from Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF on 23 April 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr James Courtney Theobald on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr James Courtney Theobald on 22 February 2021 |