Advanced company searchLink opens in new window

AGENCYPRO LIMITED

Company number 08613297

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)
12 Jun 2020 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 12 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr Gareth Rhys Williams on 18 March 2019
18 Mar 2019 PSC05 Change of details for Servpro Limited as a person with significant control on 18 March 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
18 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 18 October 2017
18 Oct 2017 PSC02 Notification of Servpro Limited as a person with significant control on 6 April 2016
20 Jul 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
19 May 2015 AD01 Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 17 Duke Street Chelmsford Essex CM1 1HP on 19 May 2015
11 May 2015 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 11 May 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2014 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Jul 2014 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
28 Aug 2013 CERTNM Company name changed helium miracle 132 LIMITED\certificate issued on 28/08/13
  • CONNOT ‐
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
24 Jul 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014