Advanced company searchLink opens in new window

AGENCYPRO LIMITED

Company number 08613297

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)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
16 May 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Dec 2023 PSC05 Change of details for Servpro Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
09 Dec 2021 AP03 Appointment of Richard Twigg as a secretary on 30 November 2021
08 Dec 2021 ANNOTATION Rectified The TM02 was removed from the public register on 28/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
08 Dec 2021 AP01 Appointment of Richard Twigg as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
12 Jun 2020 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 12 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates