Advanced company searchLink opens in new window

AGRICULTURAL INDUSTRIES CONFEDERATION SERVICES LIMITED

Company number 04925061

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)
26 Oct 2023 AP01 Appointment of Mr Lee Paul Thompson as a director on 18 October 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
21 Sep 2023 AA Accounts for a small company made up to 31 January 2023
22 Mar 2023 TM01 Termination of appointment of Andrew Stephen James as a director on 15 March 2023
10 Feb 2023 RP04AP01 Second filing for the appointment of Mrs Jennifer Kathleen Butcher as a director
16 Jan 2023 RP04AP01 Second filing for the appointment of Mr Stuart Thomas Gow as a director
25 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
25 Oct 2022 AP01 Appointment of Mrs Jennifer Kathleen Butcher as a director on 17 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2023.
25 Oct 2022 AP01 Appointment of Mr Stuart Thomas Gow as a director on 17 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2023.
25 Oct 2022 TM01 Termination of appointment of Mark John Ryland as a director on 17 October 2022
20 Oct 2022 TM01 Termination of appointment of Charles Richard Battle as a director on 17 October 2022
22 Sep 2022 AA Accounts for a small company made up to 31 January 2022
20 Dec 2021 PSC02 Notification of Agricultural Industries Confederation Limited as a person with significant control on 6 April 2016
20 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 20 December 2021
29 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Oct 2021 AP01 Appointment of Mr Andrew Stephen James as a director on 13 October 2021
26 Oct 2021 TM01 Termination of appointment of Samantha Emma Bell as a director on 13 October 2021
19 Oct 2021 AD01 Registered office address changed from Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB England to First Floor, Unit 4 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 19 October 2021
20 Sep 2021 AA Accounts for a small company made up to 31 January 2021
06 Jul 2021 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA England to Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB on 6 July 2021
01 May 2021 AD01 Registered office address changed from Confederation House East of England Showground Peterborough PE2 6XE to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 1 May 2021
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 January 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
20 Sep 2019 AA Accounts for a small company made up to 31 January 2019