Advanced company searchLink opens in new window

AGMS INDEPENDENT ENERGY LTD

Company number 07045047

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)
04 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Mar 2024 PSC04 Change of details for Dr Christopher Andrew Plaster as a person with significant control on 1 September 2023
20 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 50
16 Feb 2024 CH01 Director's details changed for Mr Christopher Plaster on 16 February 2024
15 Feb 2024 PSC04 Change of details for Dr Christopher Andrew Plaster as a person with significant control on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Christopher Plaster on 11 April 2020
15 Feb 2024 CH03 Secretary's details changed for Rita Plaster on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 10 Morland Way Bedford MK41 7NP England to 9 Goldington Road Bedford MK40 3JY on 14 February 2024
01 Feb 2024 TM01 Termination of appointment of Andrew Plaster as a director on 31 March 2022
13 Sep 2023 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 80
13 Sep 2023 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 90
12 Sep 2023 PSC07 Cessation of Richard James Plaster as a person with significant control on 1 September 2023
12 Sep 2023 PSC04 Change of details for Dr Christopher Andrew Plaster as a person with significant control on 1 September 2023
24 Aug 2023 TM01 Termination of appointment of Richard James Plaster as a director on 23 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 140
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 140
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 140
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 140
13 Mar 2023 PSC01 Notification of Christopher Plaster as a person with significant control on 12 October 2020
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 AD01 Registered office address changed from 34 Gilbert Close Kempston Bedford Bedfordshire MK42 8RN to 10 Morland Way Bedford MK41 7NP on 31 August 2022
14 Jun 2022 PSC01 Notification of Richard James Plaster as a person with significant control on 1 February 2022