AGILE CYBER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

21/09/2421 September 2024 Registered office address changed from 5 Lady Jane Place Dartford DA1 5QY England to 1 Kember Close Ebbsfleet Valley Swanscombe DA10 1FG on 2024-09-21

View Document

31/05/2431 May 2024 Cessation of Sk Vignesh as a person with significant control on 2024-01-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Appointment of Mr Vignesh Sivathanulingam Kolappapillai as a director on 2023-10-01

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

21/05/2321 May 2023 Appointment of Mr Bawaji Basheer Shaik as a secretary on 2023-03-01

View Document

21/05/2321 May 2023 Termination of appointment of Vignesh Sk as a secretary on 2022-11-01

View Document

18/05/2318 May 2023 Appointment of Mr Bawaji Basheer Shaik as a director on 2023-03-01

View Document

18/05/2318 May 2023 Termination of appointment of Vignesh Sk as a director on 2022-11-01

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SK VIGNESH

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAWAJI BASHEER SHAIK

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 CHANGE PERSON AS DIRECTOR

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKINSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 8 CHAIN LANE BATTLE EAST SUSSEX TN33 0GB ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 DIRECTOR APPOINTED DR MATTHEW JAMES WILKINSON

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM ROOM 10 THE OLD COURT HOUSE NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 0EX UNITED KINGDOM

View Document

05/09/135 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED DR MATTHEW JAMES WILKINSON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MASROOR KHAN LODI

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MASROOR AHAMD KHAN LODI / 30/08/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR SANJAY KALER

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ADAM BRIAN COX

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MASROOR AHAMD KHAN LODI

View Document

18/01/1218 January 2012 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