About

Registered Number: 07024827
Date of Incorporation: 21/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Brywood House, Boulton Road, Solihull, West Midlands, B91 2JU

 

Ags Technical Solutions Ltd was founded on 21 September 2009 and has its registered office in Solihull. There are 7 directors listed for the company at Companies House. We don't know the number of employees at Ags Technical Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Nigel Gregory 01 September 2011 - 1
GHENT, Stephen Charles 06 April 2011 - 1
SMITH, Jane Elizabeth 20 October 2009 - 1
SMITH, Terence Eric 06 April 2011 - 1
ARENDT, Mark 20 October 2009 06 April 2011 1
GHENT, Amanda Jane 20 October 2009 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jane Elizabeth 20 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AP01 - Appointment of director 02 September 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 19 October 2010
SH01 - Return of Allotment of shares 06 May 2010
AD01 - Change of registered office address 13 April 2010
AA01 - Change of accounting reference date 09 January 2010
AP03 - Appointment of secretary 09 January 2010
AP01 - Appointment of director 09 January 2010
AP01 - Appointment of director 09 January 2010
AP01 - Appointment of director 09 January 2010
SH01 - Return of Allotment of shares 14 December 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
NEWINC - New incorporation documents 21 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.