AGILE BUSINESS CONSORTIUM LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/03/2511 March 2025 Appointment of Edward George Holt as a director on 2025-02-14

View Document

18/02/2518 February 2025 Appointment of Karen Louise Mcallen as a director on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Termination of appointment of Richard John Campbell as a director on 2024-11-08

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Mwaka Lungu as a director on 2024-06-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Appointment of Mr Giles Jonathan Lindsay as a director on 2023-11-10

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Appointment of Richard John Campbell as a director on 2022-12-09

View Document

30/11/2230 November 2022 Termination of appointment of Mohammed Sirajul Islam Azizur Rahim Choudhury as a director on 2022-11-11

View Document

30/11/2230 November 2022 Termination of appointment of David Cedric Roberts as a director on 2022-11-11

View Document

30/11/2230 November 2022 Termination of appointment of Hayley Marie Vonder as a director on 2022-11-25

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/01/2230 January 2022 Termination of appointment of Andrew Marshall Craddock as a director on 2022-01-14

View Document

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

View Accounts

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

06/10/216 October 2021 Registered office address changed from Office G48, Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ England to Regus Ashford Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ on 2021-10-06

View Document

03/08/213 August 2021 Appointment of Haylie Marie Vonder as a director on 2021-07-09

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED JAMES WILLIAM VINCENT GRANT

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DAVID CEDRIC ROBERTS

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/02/1912 February 2019 ADOPT ARTICLES 19/03/2018

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROBERTS

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARY HENSON

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JOHN MARK WILLIAMS

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PETER COESMANS

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PHILIP DUNCAN ALEXANDER

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE ONOFRI

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS OWENS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR PAGE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MESSENGER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARK STEPHEN SIMMONDS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/10/165 October 2016 COMPANY NAME CHANGED DYNAMIC SYSTEMS DEVELOPMENT METHOD LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

05/10/165 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR GEOF ELLINGHAM

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS

View Document

29/03/1629 March 2016 08/03/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR SIMONE ONOFRI

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL MULLIN

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document

30/03/1530 March 2015 08/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CRAIG WRIGHT / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR LIONEL RICHARD MULLIN

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MS MYRIAM HAMED TORRES

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA GODWIN

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MOHAMMED SIRAJUL ISLAM AZIZUR RAHIM CHOUDHURY

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JASON CRAIG WRIGHT

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY TUDOR

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 08/03/14 NO MEMBER LIST

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ANDREW MARSHALL CRADDOCK

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRADDOCK

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MEASEY

View Document

22/03/1322 March 2013 08/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE OLIVER

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE TAYLOR / 23/03/2012

View Document

02/04/122 April 2012 08/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANE TUDOR / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MESSENGER / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES PAGE / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN RICHARDS / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA HENSON / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA KAY ROBERTS / 23/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL CRADDOCK / 23/03/2012

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MS JULIA DENISE GODWIN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR PETER VINCENT MEASEY

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 08/03/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARK STEPHEN SIMMONDS

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR THOMAS JAMES OWENS

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR APPOINTED LESLIE MICHAEL OLIVER

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM INVICTA BUSINESS CENTRE MONUMENT WAY ASHFORD KENT TN24 0HB

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL CRADDOCK / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA HENSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE TAYLOR / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES PAGE / 16/03/2010

View Document

16/03/1016 March 2010 08/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA KAY ROBERTS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANE TUDOR / 16/03/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR HUGH IVORY

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIFFORD

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER STAPLETON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MS KATIE JANE TAYLOR

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY HENSON / 14/05/2009

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR TIM DIFFORD

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MRS JENNIFER ANN MARGARET STAPLETON

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY FAZACKERLEY

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR KIRK WILLIAMS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ISOBEL NICHOLSON

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED VICTOR PAGE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK DICKSON

View Document

11/01/0811 January 2008 AUDITOR'S RESIGNATION

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 08/03/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

24/01/0124 January 2001 ALTER ARTICLES 11/10/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ALTER ARTICLES 18/05/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 ANNUAL RETURN MADE UP TO 08/03/99

View Document

19/02/9919 February 1999 ALTER MEM AND ARTS 15/05/98

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 ANNUAL RETURN MADE UP TO 08/03/98

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 ANNUAL RETURN MADE UP TO 08/03/97

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: COACH HOUSE CHURCH HILL KINGSNORTH ASHFORD,KENT.TN23 3EG

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ANNUAL RETURN MADE UP TO 08/03/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/958 March 1995 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