Advanced company searchLink opens in new window

AGRI INCINERATION SYSTEMS LIMITED

Company number 13721198

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)
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
18 Jan 2024 SH08 Change of share class name or designation
02 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re: issued share capital be increased by the binus issue of 1 ordinary b share of £1.00 abd 13 ordinary c shares of £1.00 each 30/09/2023
  • RES13 ‐ Re: increase in share capital 30/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 SH08 Change of share class name or designation
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 152
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 152
08 Nov 2023 PSC08 Notification of a person with significant control statement
08 Nov 2023 PSC07 Cessation of Tracy Alison Sheard as a person with significant control on 30 September 2023
08 Nov 2023 PSC07 Cessation of Graham James Crown as a person with significant control on 30 September 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 152
12 Oct 2023 AP01 Appointment of Mr Neil Rossiter as a director on 30 September 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CH01 Director's details changed for Mrs Tracy Alison Sheard on 15 June 2023
15 Jun 2023 PSC04 Change of details for Mrs Tracy Alison Sheard as a person with significant control on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Plot 2, Zone 5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR on 15 June 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
26 Jan 2023 PSC04 Change of details for Mrs Tracy Alison Sheard as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mrs Tracy Alison Sheard on 26 January 2023
26 Jan 2023 AD01 Registered office address changed from First Floor, Station Hotel Station Road Conisbrough Doncaster South Yorkshire DN12 3DD United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 26 January 2023
11 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
09 Aug 2022 PSC01 Notification of Tracy Alison Sheard as a person with significant control on 20 July 2022
09 Aug 2022 PSC01 Notification of Graham James Crown as a person with significant control on 20 July 2022