A G S ARCHITECTURAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A G S ARCHITECTURAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06127323

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2022-05-25
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-10-19
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Change of details for Mr Andrew Gordon Soady as a person with significant control on 2021-02-23
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Change of details for Mrs Susan Carolyn Jane Soady as a person with significant control on 2020-08-06
dot icon14/08/2020
Change of details for Mr Andrew Gordon Soady as a person with significant control on 2020-08-06
dot icon12/08/2020
Secretary's details changed for Mr Andrew Gordon Soady on 2020-08-06
dot icon12/08/2020
Director's details changed for Mr Andrew Gordon Soady on 2020-08-06
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of Susan Carolyn Jane Soady as a director on 2018-05-03
dot icon15/05/2018
Change of details for Mrs Susan Carolyn Jane Soady as a person with significant control on 2018-05-03
dot icon15/05/2018
Change of details for Mr Andrew Gordon Soady as a person with significant control on 2018-02-27
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon26/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.52K
-
0.00
-
-
2022
3
43.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soady, Andrew Gordon
Secretary
26/02/2007 - Present
-
Mr Andrew Gordon Soady
Director
26/02/2007 - Present
-
Mrs Susan Carolyn Jane Soady
Director
26/02/2007 - 03/05/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A G S ARCHITECTURAL SERVICES LIMITED

A G S ARCHITECTURAL SERVICES LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A G S ARCHITECTURAL SERVICES LIMITED?

toggle

A G S ARCHITECTURAL SERVICES LIMITED is currently Active. It was registered on 26/02/2007 .

Where is A G S ARCHITECTURAL SERVICES LIMITED located?

toggle

A G S ARCHITECTURAL SERVICES LIMITED is registered at Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7ED.

What does A G S ARCHITECTURAL SERVICES LIMITED do?

toggle

A G S ARCHITECTURAL SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for A G S ARCHITECTURAL SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with no updates.