- Company Overview for AG ELECTRICAL (NI) LTD (NI627476)
- Filing history for AG ELECTRICAL (NI) LTD (NI627476)
- People for AG ELECTRICAL (NI) LTD (NI627476)
- Charges for AG ELECTRICAL (NI) LTD (NI627476)
- More for AG ELECTRICAL (NI) LTD (NI627476)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
16 Jun 2022 | AP01 | Appointment of Mr Alan Thomas Dougherty as a director on 14 June 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
16 Feb 2021 | TM01 | Termination of appointment of Sarah Gilmore as a director on 15 February 2021 | |
26 Jan 2021 | MR01 | Registration of charge NI6274760001, created on 21 January 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
26 Jun 2020 | CH01 | Director's details changed for Mrs Sarah Gilmore on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mrs Sarah Gilmore as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mr Adam Bertie John Gilmore as a person with significant control on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Adam Bertie John Gilmore on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 79a Ballyrainey Road Comber Newtownards County Down BT23 5JU to 80 Milecross Road Newtownards Co. Down BT23 4SR on 26 June 2020 | |
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 |