AGILE SOLUTION HOUSE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from Everdene House Deansleigh Road Bournemouth BH7 7DU England to Mcalister & Co Insolvency Practitioners 10 st Helens Road Swansea SA1 4AW on 2025-07-14 |
14/07/2514 July 2025 New | Resolutions |
14/07/2514 July 2025 New | Statement of affairs |
14/07/2514 July 2025 New | Appointment of a voluntary liquidator |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
08/07/248 July 2024 | Director's details changed for Mr Wayne Patrick Porter on 2024-07-08 |
29/04/2429 April 2024 | Registered office address changed from 9 Rushmoor Drive Rushmoor Drive Coventry CV5 8NL England to Everdene House Deansleigh Road Bournemouth BH7 7DU on 2024-04-29 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
13/01/2313 January 2023 | Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 9 Rushmoor Drive Rushmoor Drive Coventry CV5 8NL on 2023-01-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/02/197 February 2019 | COMPANY NAME CHANGED ONLINE SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/02/19 |
27/12/1827 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PATRICK PORTER |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
08/11/178 November 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT, 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
14/09/1614 September 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PATRICK PORTER / 17/09/2014 |
11/09/1411 September 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PATRICK PORTER / 01/10/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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