AGILE ENGINEERING AND SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Registered office address changed from PO Box 4385 12067336 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-30

View Document

03/05/253 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Registered office address changed to PO Box 4385, 12067336 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-03

View Document

13/11/2413 November 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Mall Studios Tasker Road London NW32YS on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr Stuart Web as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Secretary's details changed for Mr Stuart Web on 2024-11-13

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Cessation of Jack Connell as a person with significant control on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY JACK CONNELL

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR STUART WEB

View Document

02/02/212 February 2021 SECRETARY APPOINTED MR STUART WEB

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WEB

View Document

02/02/212 February 2021 CESSATION OF JACK DAVID CONNELL AS A PSC

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR JACK CONNELL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 DIRECTOR APPOINTED MR JACK DAVID CONNELL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACK CONNELL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF JAN TOPOROWSKI AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK DAVID CONNELL

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MR JACK DAVID CONNELL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAN TOPOROWSKI

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR JACK DAVID CONNELL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY JAN TOPOROWSKI

View Document

25/06/1925 June 2019 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