Advanced company searchLink opens in new window

SHREDDING MACHINERY SOLUTIONS LIMITED

Company number 12720180

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-26
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
  • GBP 118
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
  • GBP 100