Map Of Ag Solutions Limited (05717670) is a private limited with share capital incorporated on 22/02/2006 (20 years old) and registered in penrith, CA119FF. The company operates under SIC code 01610 - support activities for crop production.
Precision decisions ltd. provides a variety of products and services to the agricultural sector including soil sampling, sensor technologies, farm consultancy services and a range of software solutions for our clients and partners principally through its mifarm platform. since december 2018, we have...
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2024
Legacy
Category:Accounts
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Legacy
Category:Accounts
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-11-2022
Legacy
Category:Accounts
Date:14-11-2022
Legacy
Category:Other
Date:14-11-2022
Legacy
Category:Other
Date:14-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-01-2022
Legacy
Category:Accounts
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2021
Legacy
Category:Accounts
Date:17-02-2021
Legacy
Category:Other
Date:17-02-2021
Legacy
Category:Other
Date:17-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-10-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Move Registers To Sail Company With New Address
Category:Address
Date:08-04-2019
Change Sail Address Company With New Address
Category:Address
Date:08-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Annual Return
Date:17-04-2009
Legacy
Category:Address
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Address
Date:07-04-2009
Legacy
Category:Address
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2006
Legacy
Category:Accounts
Date:04-07-2006
Memorandum Articles
Category:Incorporation
Date:27-03-2006
Legacy
Category:Capital
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-03-2006
Innovate Grants
13
This company received a grant of £459012.4 for Hands Free Farm. The project started on 01/05/2019 and ended on 31/10/2022.
This company received a grant of £98657.0 for Aiscope - Ai Data Platform For Smart Crop Protection. The project started on 01/07/2019 and ended on 31/03/2022.
+11 more grants available
Import / Export
Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0
Risk Assessment
very low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025
Trading Addresses
Old Station Works, Station Lane, Shipton By Beningbrough, York, North Yorkshire, YO301BS