Ag Search And Selection Limited is a private limited company registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-05-18, this 5-year-old company is run by 1 director. Director Ali G., appointed on 18 May 2018. The company is officially classified as "temporary employment agency activities" (SIC code: 78200). The last confirmation statement was sent on 2021-11-28 and the due date for the subsequent filing is 2022-12-12. What is more, the statutory accounts were filed on 31 March 2020 and the next filing is due on 31 March 2022.
Increase From Depreciation Charge For Year Property Plant Equipment
270
370
Net Current Assets Liabilities
20 758
675
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued Fully Paid
1
1
Number Shares Issued Specific Share Issue
1
Other Creditors
7 352
317
Par Value Share
1
1
Property Plant Equipment Gross Cost
1 800
2 737
Provisions For Liabilities Balance Sheet Subtotal
291
398
Total Additions Including From Business Combinations Property Plant Equipment
1 800
937
Total Assets Less Current Liabilities
22 288
2 772
Trade Debtors Trade Receivables
29 312
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
AD01
Registered office address changed from 14 Three Acres Lane Cheadle Hulme Cheadle SK8 6GS England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on Friday 4th November 2022
filed on: 4th, November 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Registered office address changed from 14 Three Acres Lane Cheadle Hulme Cheadle SK8 6GS England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on Friday 4th November 2022
filed on: 4th, November 2022
address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 28th November 2021
filed on: 29th, December 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Saturday 28th November 2020
filed on: 22nd, January 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
accounts
Free Download
(8 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Thursday 28th November 2019
filed on: 28th, November 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Friday 31st May 2019
filed on: 28th, November 2019
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 31st May 2019
filed on: 28th, November 2019
persons with significant control
Free Download
(2 pages)
SH01
100.00 GBP is the capital in company's statement on Friday 31st May 2019
filed on: 30th, October 2019
capital
Free Download
(3 pages)
AA01
Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 22nd, August 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 17th May 2019
filed on: 8th, July 2019
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 18th, May 2018
incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on Friday 18th May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.