Advanced company searchLink opens in new window

AGSENZE LTD

Company number 09935769

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)
04 Jun 2024 AP01 Appointment of Mr Paul Nigel Ranson as a director on 1 June 2024
03 Jun 2024 TM01 Termination of appointment of Paul Richard Gresham as a director on 1 June 2024
01 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
06 Oct 2023 MA Memorandum and Articles of Association
06 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 AP01 Appointment of Mr Paul Anthony Koffman as a director on 27 September 2023
02 Oct 2023 AD01 Registered office address changed from Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF England to 3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ on 2 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 6.275
02 Oct 2023 PSC08 Notification of a person with significant control statement
02 Oct 2023 PSC07 Cessation of James Courtney Theobald as a person with significant control on 21 September 2023
02 Oct 2023 AP01 Appointment of Mr Alastair Willis Peter Cooper as a director on 21 September 2023
02 Oct 2023 TM01 Termination of appointment of Ben Mccarthy as a director on 21 September 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Nov 2022 MR01 Registration of charge 099357690001, created on 2 November 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 3.5813
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
23 Apr 2021 AD01 Registered office address changed from Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF on 23 April 2021
22 Feb 2021 CH01 Director's details changed for Mr James Courtney Theobald on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr James Courtney Theobald on 22 February 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019