SHREDDING MACHINERY SOLUTIONS LIMITED
Company number 12720180
- Company Overview for SHREDDING MACHINERY SOLUTIONS LIMITED (12720180)
- Filing history for SHREDDING MACHINERY SOLUTIONS LIMITED (12720180)
- People for SHREDDING MACHINERY SOLUTIONS LIMITED (12720180)
- More for SHREDDING MACHINERY SOLUTIONS LIMITED (12720180)
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) |
---|---|---|---|
05 Feb 2025 | AP01 | Appointment of Mr Charles Kennedy Buckle as a director on 3 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Adam Grant Collinson as a director on 3 February 2025 | |
04 Nov 2024 | AD01 | Registered office address changed from 5 Linton Avenue Wetherby LS22 6SQ England to 17 Murrayfield Avenue Greylees Sleaford Lincolnshire NG34 8GP on 4 November 2024 | |
27 Sep 2024 | CERTNM |
Company name changed agc ventures LIMITED\certificate issued on 27/09/24
|
|
13 Aug 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 October 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
29 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 12 December 2023
|
|
22 Nov 2023 | AP01 | Appointment of Mr Peter Lindsay Banks as a director on 21 November 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
04 Jul 2023 | CH01 | Director's details changed for Mr Adam Grant Collinson on 4 July 2023 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
10 Jun 2021 | CH01 | Director's details changed | |
09 Jun 2021 | PSC04 | Change of details for Mr Adam Grant Collinson as a person with significant control on 9 June 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Adam Grant Collinson on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Linton Avenue Wetherby LS22 6SQ on 14 May 2021 | |
05 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-05
|