Advanced company searchLink opens in new window

A G S BUILDING SERVICES (TAUNTON) LIMITED

Company number 04111357

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
28 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
15 Nov 2013 CH03 Secretary's details changed for Susan Jane Sweet on 15 November 2013
15 Nov 2013 CH01 Director's details changed for Mr Andrew George Sweet on 15 November 2013
29 May 2013 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 29 May 2013