AGIDEA LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Registered office address changed from 16 Blackfriars Street Salford Manchester M3 5BQ England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-10-02

View Document

02/10/242 October 2024 Declaration of solvency

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-09-25

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Resolutions

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-08-31 to 2024-09-25

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Samuel Flanagan as a person with significant control on 2023-05-15

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Withdrawal of a person with significant control statement on 2021-10-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GILLIGAN / 09/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM WARREN BRUCE COURT WARREN BRUCE ROAD MANCHESTER M17 1LB

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS ASHTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FLANAGAN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL GILLIGAN

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED BLUEPRINT WEB TECHNOLOGIES LTD CERTIFICATE ISSUED ON 20/06/17

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL FLANAGAN / 11/03/2014

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR CHRIS EDWARD ASHTON

View Document

09/08/129 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED BLUEPRINT SOFTWARE DESIGN LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 71 BOUNDARY LANE MANCHESTER M15 6JD

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED FLANAGAN SOFTWARE LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GILLIGAN / 26/04/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED PHILLIP GILLIGAN

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL FLANAGAN / 16/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT FLANAGAN

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 12 72 BOUNDARY LANE MANCHESTER M15 6JD UNITED KINGDOM

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 14 ST LAWRENCE STREET HORNCASTLE LINCOLNSHIRE LN9 5BJ

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 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