AGILISYS MANAGED SERVICES LIMITED

Company Documents

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

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mr Patrick Thomas Abbotts on 2024-10-08

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Document

12/05/2312 May 2023 Change of details for Agilisys 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

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

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

View Document

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

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

10/12/2110 December 2021

View Document

09/12/219 December 2021

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

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

07/01/197 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

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

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

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

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / AGILISYS LIMITED / 10/10/2016

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / AGILISYS PROFESSIONAL SERVICES LIMITED / 10/10/2016

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

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 FLOOR 2 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

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

View Document

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Document

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

View Document

15/10/1315 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

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

05/10/125 October 2012 Annual return made up to 4 October 2012 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

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

View Document

06/12/116 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/11/1128 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 DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD

View Document

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

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

09/11/109 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

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

View Document

19/01/1019 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

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, DIRECTOR RICHARD AMOS

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 APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS

View Document

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

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

26/11/0826 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

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

10/11/0610 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 £ NC 1000/1364500 14/0

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 14/08/03

View Document

27/08/0327 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0329 July 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 S366A DISP HOLDING AGM 01/04/03

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED DIGITAL HOSTING GROUP LIMITED CERTIFICATE ISSUED ON 10/01/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 3RD FLOOR ELSINORE HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JZ

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 3RD FLOOR ELSINORE HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 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