- Company Overview for AGRI INCINERATION SYSTEMS LIMITED (13721198)
- Filing history for AGRI INCINERATION SYSTEMS LIMITED (13721198)
- People for AGRI INCINERATION SYSTEMS LIMITED (13721198)
- More for AGRI INCINERATION SYSTEMS LIMITED (13721198)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
18 Jan 2024 | SH08 | Change of share class name or designation | |
02 Jan 2024 | MA | Memorandum and Articles of Association | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | SH08 | Change of share class name or designation | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
08 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2023 | PSC07 | Cessation of Tracy Alison Sheard as a person with significant control on 30 September 2023 | |
08 Nov 2023 | PSC07 | Cessation of Graham James Crown as a person with significant control on 30 September 2023 | |
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
12 Oct 2023 | AP01 | Appointment of Mr Neil Rossiter as a director on 30 September 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Tracy Alison Sheard on 15 June 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mrs Tracy Alison Sheard as a person with significant control on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Plot 2, Zone 5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR on 15 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
26 Jan 2023 | PSC04 | Change of details for Mrs Tracy Alison Sheard as a person with significant control on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mrs Tracy Alison Sheard on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from First Floor, Station Hotel Station Road Conisbrough Doncaster South Yorkshire DN12 3DD United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 26 January 2023 | |
11 Oct 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
09 Aug 2022 | PSC01 | Notification of Tracy Alison Sheard as a person with significant control on 20 July 2022 |