Advanced company searchLink opens in new window

A G S ARCHITECTURAL SERVICES LIMITED

Company number 06127323

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)
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 AD01 Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 25 May 2022
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 AD01 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 19 October 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 PSC04 Change of details for Mr Andrew Gordon Soady as a person with significant control on 23 February 2021
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 PSC04 Change of details for Mrs Susan Carolyn Jane Soady as a person with significant control on 6 August 2020
14 Aug 2020 PSC04 Change of details for Mr Andrew Gordon Soady as a person with significant control on 6 August 2020
12 Aug 2020 CH03 Secretary's details changed for Mr Andrew Gordon Soady on 6 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Andrew Gordon Soady on 6 August 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 PSC04 Change of details for Mrs Susan Carolyn Jane Soady as a person with significant control on 3 May 2018
15 May 2018 TM01 Termination of appointment of Susan Carolyn Jane Soady as a director on 3 May 2018
15 May 2018 PSC04 Change of details for Mr Andrew Gordon Soady as a person with significant control on 27 February 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates