Advanced company searchLink opens in new window

AGLISH CONSTRUCTION LIMITED

Company number 07016459

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)
16 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
12 May 2022 PSC04 Change of details for Mr Daniel Cyril O'neill as a person with significant control on 8 March 2022
11 May 2022 CH01 Director's details changed for Mr Daniel Cyril O'neill on 8 March 2022
11 May 2022 CH01 Director's details changed for Mr Daniel Cyril O'neill on 8 March 2022
11 May 2022 PSC04 Change of details for Mr Daniel Cyril O'neill as a person with significant control on 8 March 2022
11 May 2022 AP01 Appointment of Catherine O'neill as a director on 27 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
13 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018
25 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
25 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share purchase agreement 18/04/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2018 SH06 Cancellation of shares. Statement of capital on 18 April 2018
  • GBP 400
24 May 2018 SH03 Purchase of own shares.
19 Apr 2018 PSC07 Cessation of Stephen Squire as a person with significant control on 18 April 2018
19 Apr 2018 PSC04 Change of details for Mr Daniel Cyril O'neill as a person with significant control on 18 April 2018
19 Apr 2018 TM01 Termination of appointment of Stephen Squire as a director on 18 April 2018