- Company Overview for AGILE SPRAY RESPONSE LTD (10554632)
- Filing history for AGILE SPRAY RESPONSE LTD (10554632)
- People for AGILE SPRAY RESPONSE LTD (10554632)
- Charges for AGILE SPRAY RESPONSE LTD (10554632)
- More for AGILE SPRAY RESPONSE LTD (10554632)
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
|
|
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
|
|
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|