Advanced company searchLink opens in new window

AGILE SPRAY RESPONSE LTD

Company number 10554632

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)
10 Apr 2024 PSC07 Cessation of Business Growth Fund as a person with significant control on 31 January 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 3,514.2722
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Feb 2024 PSC02 Notification of Arden Strategies Limited as a person with significant control on 31 January 2024
12 Feb 2024 PSC07 Cessation of Graham Nigel Cole as a person with significant control on 31 January 2024
06 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: written consent relating to variation of class rights and dis-application of pre-emption rights 31/01/2024
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 SH10 Particulars of variation of rights attached to shares
02 Feb 2024 AP01 Appointment of Jim Murphy as a director on 31 January 2024
02 Feb 2024 AP01 Appointment of Graham Nigel Cole as a director on 31 January 2024
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 3,500.004
01 Feb 2024 TM01 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Mr David John Connor as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Mr John Anthony Arnold as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Mr Stephen Findlay as a director on 31 January 2024
19 Jan 2024 AD01 Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 19 January 2024
11 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
11 Jan 2024 TM01 Termination of appointment of James Richard Parkes as a director on 10 January 2024
20 Oct 2023 PSC02 Notification of Business Growth Fund as a person with significant control on 9 January 2018
16 Oct 2023 TM01 Termination of appointment of Graham Nigel Cole as a director on 29 August 2023
14 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
17 Jan 2023 CH01 Director's details changed for Mr Philip Raymond Cole on 13 January 2023