- Company Overview for THE AGENT SITE LTD (12512787)
- Filing history for THE AGENT SITE LTD (12512787)
- People for THE AGENT SITE LTD (12512787)
- More for THE AGENT SITE LTD (12512787)
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) |
---|---|---|---|
01 Aug 2024 | PSC04 | Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 1 August 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mrs Fiona Janet Drummond-Wall on 1 August 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
11 Jun 2024 | CH01 | Director's details changed for Mrs Fiona Janet Drummond-Wall on 3 June 2024 | |
11 Jun 2024 | PSC04 | Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 3 June 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 26 July 2022
|
|
21 Jul 2022 | AD01 | Registered office address changed from Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS England to 117 Chorley Road Swinton Manchester M27 4AA on 21 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS on 13 July 2022 | |
20 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2022 | CH01 | Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 32 Manchester Road Ramsbottom Bury Lancashire BL0 0DH United Kingdom to The Print Centre Johnson Street Atherton Manchester M46 0RB on 13 May 2022 | |
16 Mar 2022 | PSC07 | Cessation of Gavin Richard Wall as a person with significant control on 1 February 2022 | |
16 Mar 2022 | PSC07 | Cessation of Laura Jayne Wilson as a person with significant control on 1 January 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
08 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
21 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | PSC01 | Notification of Laura Jayne Wilson as a person with significant control on 10 March 2021 |