A.G.E. ELECTRICAL SERVICES (AYLESBURY) LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 New | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 New | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 New | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 New | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 New | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2022-12-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
27/01/2227 January 2022 | Registered office address changed from 61 High Street Prestwood Buckinghamshire HP16 9EJ to 24 Wychwood Rise Great Missenden HP16 0HB on 2022-01-27 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016Analyse these accounts |
17/01/1617 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
08/01/158 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
14/01/1414 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/01/1315 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/02/1228 February 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/01/117 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH DOROTHY EADES / 10/12/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/03/102 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC GEORGE EADES / 02/03/2010 |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 24 WYCHWOOD RISE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0HB |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | Annual accounts small company total exemption made up to 30 June 2007 |
10/01/0710 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/03/0419 March 2004 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 68 WESTMEAD PRINCES RISBOROUGH BUCKS HP27 9HS |
31/01/0331 January 2003 | COMPANY NAME CHANGED R W BATTING LIMITED CERTIFICATE ISSUED ON 31/01/03 |
10/12/0210 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company