AGILE IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Notification of Andrew Charles Griggs as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY BUCKS HP19 8HL ENGLAND

View Document

23/07/2023 July 2020 Registered office address changed from , Midshires House Smeaton Close, Aylesbury, Bucks, HP19 8HL, England to The Gables Lines Hill Aston Abbotts Aylesbury Buckinhamshire HP22 4NG on 2020-07-23

View Document

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

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

14/01/2014 January 2020 Registered office address changed from , Elsinore House 43 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ to The Gables Lines Hill Aston Abbotts Aylesbury Buckinhamshire HP22 4NG on 2020-01-14

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GRIGGS / 01/10/2013

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY STUART BURGESS

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART ALAN BURGESS / 13/04/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN BURGESS / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN BURGESS / 20/01/2012

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 130

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GRIGGS / 01/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/0920 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 12 TEMPLE STREET AYLESBURY BUCKS HP20 2RQ

View Document

19/11/0819 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIGGS / 01/03/2008

View Document

30/10/0830 October 2008 GBP NC 100/600 27/10/2008

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 27/10/08

View Document

07/05/087 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

22/12/0522 December 2005

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 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