Advanced company searchLink opens in new window

AGILE SPRAY RESPONSE LTD

Company number 10554632

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)
07 Oct 2020 TM01 Termination of appointment of Ian Downing as a director on 25 September 2020
04 Sep 2020 TM01 Termination of appointment of Steven David Smith as a director on 1 September 2020
13 Aug 2020 CH01 Director's details changed for Mr James Richard Parkes on 13 August 2020
07 Aug 2020 AP01 Appointment of Mr James Richard Parkes as a director on 3 August 2020
28 Jul 2020 AD01 Registered office address changed from Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ United Kingdom to 46-48 East Smithfield London E1W 1AW on 28 July 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
08 Apr 2020 MR01 Registration of charge 105546320004, created on 1 April 2020
12 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
29 Jan 2019 AP01 Appointment of Mr Ian Downing as a director on 1 January 2019
28 Jan 2019 TM01 Termination of appointment of James Michael Syrotiuk as a director on 1 January 2019
14 Dec 2018 MR05 Part of the property or undertaking has been released from charge 105546320003
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
26 Apr 2018 MR01 Registration of charge 105546320003, created on 18 April 2018
22 Feb 2018 PSC01 Notification of Steven David Smith as a person with significant control on 3 March 2017
21 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
21 Feb 2018 PSC01 Notification of Graham Nigel Cole as a person with significant control on 3 March 2017
21 Feb 2018 PSC04 Change of details for Mr Steven David Smith as a person with significant control on 3 March 2017
05 Apr 2017 AP01 Appointment of Mr Graham Nigel Cole as a director on 3 March 2017
05 Apr 2017 AP01 Appointment of Mr James Michael Syrotiuk as a director on 3 March 2017
29 Mar 2017 MR01 Registration of charge 105546320002, created on 8 March 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 6.004
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 6