AGILE APPLICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/07/2426 July 2024 Satisfaction of charge 074430940002 in full

View Document

26/07/2426 July 2024 Satisfaction of charge 1 in full

View Document

25/07/2425 July 2024 Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

22/07/2422 July 2024 Appointment of Mr Tim Darbyshire as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Philip Woodrow as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Michael Andrew Kenney as a director on 2024-07-12

View Document

22/07/2422 July 2024 Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Andrew George Fraser as a director on 2024-07-12

View Document

22/07/2422 July 2024 Registered office address changed from 79 Macrae Road Pill Bristol BS20 0DD to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22

View Document

16/07/2416 July 2024 Registration of charge 074430940005, created on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 074430940004, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 074430940003, created on 2024-07-12

View Document

10/07/2410 July 2024 Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Andrew George Fraser as a person with significant control on 2016-04-06

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2016-12-13

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/05/2328 May 2023 Appointment of Mr Philip Woodrow as a director on 2023-03-15

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE HONEYWOOD

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DORE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 COMPANY NAME CHANGED SWIFT DATAPRO SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE DORE

View Document

06/10/156 October 2015 SECRETARY APPOINTED ELAINE HONEYWOOD

View Document

17/09/1517 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 2768

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DORE / 28/02/2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DORE / 28/02/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DORE / 28/02/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER / 28/02/2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAIRNS

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANCHORS

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES 19/12/14 TREASURY CAPITAL GBP 69

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

12/12/1412 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 1&2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD

View Document

10/12/1310 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074430940002

View Document

19/02/1319 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MICHAEL ANDREW KENNEY

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/122 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 ADOPT ARTICLES 23/12/2011

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN ANCHORS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DORE

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED ANDREW GEORGE FRASER

View Document

20/01/1220 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 2768

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1124 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

29/06/1129 June 2011 SECRETARY APPOINTED CAROLINE DORE

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED SUSAN MARGARET ANCHORS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED CAROLINE DORE

View Document

20/12/1020 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 2353

View Document

06/12/106 December 2010 DIRECTOR APPOINTED NIGEL DORE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED KENNETH ANCHORS

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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