- Company Overview for AGENCYPRO LIMITED (08613297)
- Filing history for AGENCYPRO LIMITED (08613297)
- People for AGENCYPRO LIMITED (08613297)
- Registers for AGENCYPRO LIMITED (08613297)
- More for AGENCYPRO LIMITED (08613297)
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
|
|
24 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
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
|
|
28 Aug 2013 | CERTNM |
Company name changed helium miracle 132 LIMITED\certificate issued on 28/08/13
|
|
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 |