Advanced company searchLink opens in new window

THE AGENT SITE LTD

Company number 12512787

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)
11 Jun 2024 CH01 Director's details changed for Mrs Fiona Janet Drummond-Wall on 3 June 2024
11 Jun 2024 PSC04 Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 3 June 2024
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 100
21 Jul 2022 AD01 Registered office address changed from Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS England to 117 Chorley Road Swinton Manchester M27 4AA on 21 July 2022
13 Jul 2022 CH01 Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 July 2022
13 Jul 2022 PSC04 Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS on 13 July 2022
20 May 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 CH01 Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 May 2022
13 May 2022 PSC04 Change of details for Mrs Fiona Janet Drummond-Wall as a person with significant control on 13 May 2022
13 May 2022 CH01 Director's details changed for Mrs Fiona Janet Drummond-Wall on 13 May 2022
13 May 2022 AD01 Registered office address changed from 32 Manchester Road Ramsbottom Bury Lancashire BL0 0DH United Kingdom to The Print Centre Johnson Street Atherton Manchester M46 0RB on 13 May 2022
16 Mar 2022 PSC07 Cessation of Gavin Richard Wall as a person with significant control on 1 February 2022
16 Mar 2022 PSC07 Cessation of Laura Jayne Wilson as a person with significant control on 1 January 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 PSC01 Notification of Laura Jayne Wilson as a person with significant control on 10 March 2021
19 Mar 2021 PSC01 Notification of Gavin Richard Wall as a person with significant control on 10 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Feb 2021 PSC07 Cessation of Craig Derek Farley-Jones as a person with significant control on 1 February 2021