AGILE GROUP SYSTEMS & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 093357350007, created on 2025-07-28

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093357350005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 28 MOMENTUM PLACE BAMBER BRIDGE PRESTON LANCASHIRE PR5 7EF UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REDUCE ISSUED CAPITAL 29/02/2016

View Document

11/03/1611 March 2016 SOLVENCY STATEMENT DATED 29/02/16

View Document

11/03/1611 March 2016 STATEMENT BY DIRECTORS

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 3 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BL

View Document

07/06/157 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 400000

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093357350004

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093357350003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093357350002

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PHILIP JONES

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093357350001

View Document

17/01/1517 January 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MR MARK WILLIAM HUGHES

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-GOLDSTONE

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND

View Document

01/12/141 December 2014 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