AGILE SECURITY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

21/03/2321 March 2023 Cessation of George Gilly Davis as a person with significant control on 2021-07-24

View Document

21/03/2321 March 2023 Notification of Felix Kobena Abaidoo as a person with significant control on 2022-03-16

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of George Gilly Davis as a director on 2021-07-24

View Document

01/08/211 August 2021 Registered office address changed from 6 Newton House Prospect Hill Walthamstow London E17 3ER to 1st Floor 172 Hoe Street Walthamstow London E17 4QH on 2021-08-01

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

16/12/1816 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GBA SECRETARIAL LIMITED / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GILLY DAVIS / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX KOBENA ABAIDOO / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX KOBENA ABAIDOO / 21/07/2016

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061623300001

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY FELIX ABAIDOO

View Document

13/06/1413 June 2014 CORPORATE SECRETARY APPOINTED GBA SECRETARIAL LIMITED

View Document

02/05/142 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GILLY DAVIS / 01/07/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 34 BEULAH ROAD WALTHAMSTOW LONDON E17 9LQ

View Document

17/04/1317 April 2013 15/03/13 NO CHANGES

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 15/03/12 NO CHANGES

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 6 NEWTON HOUSE, PROSPECT HILL WALTHAMSTOW LONDON E17 3ER

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GILLY DAVIS / 02/05/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information