- Company Overview for AGMS INDEPENDENT ENERGY LTD (07045047)
- Filing history for AGMS INDEPENDENT ENERGY LTD (07045047)
- People for AGMS INDEPENDENT ENERGY LTD (07045047)
- More for AGMS INDEPENDENT ENERGY LTD (07045047)
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
|
|
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
|
|
13 Sep 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2023
|
|
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
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
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 |