AGILE HORIZONS LIMITED

Company Documents

DateDescription
01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES POWER / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES POWER / 20/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
JUBILEE HOUSE EAST BEACH
LYTHAM ST ANNES
LANCASHIRE
FY8 5FT
ENGLAND

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
JUBILEE HOUSE EAST BEACH
LYTHAM ST ANNES
LANCASHIRE
FY8 5FT
ENGLAND

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES POWER / 31/07/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES POWER / 18/07/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O MR P POWER ARDMORE LIPSCOMB CLOSE HERMITAGE BERKSHIRE RG18 9SZ UNITED KINGDOM

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 COMPANY NAME CHANGED HUMANETIX UK LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES POWER / 04/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN POWER / 04/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN POWER / 04/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1 WILLOWHERB WAY DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1RY

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES POWER / 27/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED GLENDALOUGH SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: C/O T T ACCOUNTANCY SERVICES THE OLD TAVERN, MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 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