AGS BUSINESS FINANCE LIMITED

05156361
AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLEGATE WAY, DUDLEY WEST MIDLANDS DY1 4RH

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 2 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Stephen William Aston) 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Feb 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
24 Feb 2016 accounts Annual Accounts 2 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 2 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 accounts Annual Accounts 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Stephen William Aston) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Peter Squire) 2 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Peter Squire) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Stephen William Aston) 2 Buy now
26 Feb 2010 accounts Annual Accounts 2 Buy now
10 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 2 Buy now
21 Jul 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 2 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: castle court 2 castle gate way dudley west midlands DY1 4RH 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: ags, 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ 1 Buy now
21 Jun 2007 annual-return Return made up to 17/06/07; full list of members 3 Buy now
03 Apr 2007 accounts Annual Accounts 2 Buy now
19 Jul 2006 annual-return Return made up to 17/06/06; full list of members 3 Buy now
12 Apr 2006 accounts Annual Accounts 2 Buy now
10 Oct 2005 annual-return Return made up to 17/06/05; full list of members 3 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: aston gilbert & squire 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ 1 Buy now
13 Sep 2004 officers New director appointed 1 Buy now
13 Sep 2004 capital Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Sep 2004 officers New secretary appointed 1 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
03 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2004 incorporation Incorporation Company 22 Buy now