Established in 2003, Ags Security Systems Ltd has its registered office in Mold in Flintshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation. The company is registered for VAT. The business currently employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALKELD, Allan Gwyn | 01 October 2003 | 17 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Lindsay | 17 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
CH03 - Change of particulars for secretary | 07 April 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 08 April 2019 | |
AAMD - Amended Accounts | 21 March 2019 | |
AAMD - Amended Accounts | 08 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AA01 - Change of accounting reference date | 21 June 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH03 - Change of particulars for secretary | 04 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 19 June 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 21 August 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 18 May 2004 | |
225 - Change of Accounting Reference Date | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2006 | Fully Satisfied |
N/A |
Debenture | 30 January 2004 | Outstanding |
N/A |