Advanced company searchLink opens in new window

AG-ENVIRO LIMITED

Company number 11516994

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)
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 80
17 Oct 2023 AP01 Appointment of Mr Melvyn Smith as a director on 12 October 2023
17 Oct 2023 AP01 Appointment of Mr Gary Mullen as a director on 12 October 2023
17 Oct 2023 AP01 Appointment of Mr Lee David Cocking as a director on 12 October 2023
17 Oct 2023 AP01 Appointment of Ms Nadiya Mudrachenko as a director on 12 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 PSC01 Notification of Trevor Harold Coultan as a person with significant control on 22 August 2022
16 Aug 2023 PSC01 Notification of Lee David Cocking as a person with significant control on 22 August 2022
16 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 16 August 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
08 Jun 2023 CERTNM Company name changed rst contractors LIMITED\certificate issued on 08/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
26 Jul 2022 TM01 Termination of appointment of Richard Lionel Maxwell as a director on 25 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Richard Lionel Maxwell on 25 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Trevor Harold Coultan on 25 July 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
31 Oct 2020 AD01 Registered office address changed from 124 Acomb Road York YO24 4EY England to 21a Newland Lincoln LN1 1XP on 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 TM01 Termination of appointment of Stephen Richard Knowlson as a director on 31 December 2019
31 Dec 2019 SH06 Cancellation of shares. Statement of capital on 15 December 2019
  • GBP 20
31 Dec 2019 SH03 Purchase of own shares.
12 Sep 2019 CH01 Director's details changed for Mr Stephen Richard Knowlson on 12 September 2019