AGILISYS B2C LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Patrick Thomas Abbotts on 2023-01-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Patrick Thomas Abbotts on 2024-10-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Agilisys Holdings Limited as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2023-05-11

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023

View Document

20/02/2320 February 2023 Termination of appointment of Mark Webster Gordon as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS

View Document

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 31/10/2012

View Document

20/03/1420 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 28/06/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ALAN SAFFER

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 30/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED STEVEN MARK BEARD

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SWINYARD

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINYARD

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD

View Document

06/07/116 July 2011 DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD

View Document

10/03/1110 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MANOJ BADALE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED KAY ANDREWS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JOHN AMOS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAVISON

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 COMPANY NAME CHANGED NETDECISIONS B2C LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: THIRD FLOOR ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JB

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 ADOPT MEM AND ARTS 22/02/00

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED JADEFUTURE LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company