Advanced company searchLink opens in new window

AGPLUS DIAGNOSTICS LTD

Company number 06994240

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)
05 Jul 2017 PSC02 Notification of Agplus Holdings Limited as a person with significant control on 6 April 2016
22 May 2017 AA Accounts for a small company made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Keith Page as a director on 30 March 2017
09 Nov 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP03 Appointment of Mr Christopher Dewar Getley as a secretary on 15 July 2015
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
14 Jun 2016 AP01 Appointment of Timothy Stuart Dwyer as a director on 26 May 2016
14 Jun 2016 AP01 Appointment of Nanette Dulcie Bartram as a director on 26 May 2016
14 Jun 2016 AP01 Appointment of Dan Scott as a director on 26 May 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
03 Aug 2015 TM01 Termination of appointment of Rupert Stell Sykes as a director on 15 July 2015
03 Aug 2015 TM01 Termination of appointment of Ian Wilson Downie as a director on 15 July 2015
03 Aug 2015 TM01 Termination of appointment of Martin Lamaison as a director on 15 July 2015
03 Aug 2015 TM01 Termination of appointment of Martyn Russell Sene as a director on 15 July 2015
03 Aug 2015 TM01 Termination of appointment of Rishi Shah as a director on 15 July 2015
03 Aug 2015 AP01 Appointment of Mr Christopher Dewar Getley as a director on 15 July 2015
03 Aug 2015 TM02 Termination of appointment of Serco Corporate Services Limited as a secretary on 15 July 2015
03 Aug 2015 AD01 Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to 66 Lincoln's Inn Fields London WC2A 3LH on 3 August 2015
17 Jun 2015 AP01 Appointment of Mr Rupert Stell Sykes as a director on 15 January 2015
03 Feb 2015 TM02 Termination of appointment of Nicola Anson as a secretary on 23 December 2014
03 Feb 2015 TM01 Termination of appointment of Dennis Yates as a director on 23 December 2014
03 Feb 2015 TM01 Termination of appointment of Nicola Anson as a director on 23 December 2014
26 Jan 2015 AP01 Appointment of Mr Rishi Shah as a director on 26 January 2015
29 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000