AGILE SOLUTION HOUSE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered 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

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewStatement of affairs

View Document

14/07/2514 July 2025 NewAppointment of a voluntary liquidator

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mr Wayne Patrick Porter on 2024-07-08

View Document

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 COMPANY NAME CHANGED ONLINE SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PATRICK PORTER

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

14/09/1614 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PATRICK PORTER / 17/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PATRICK PORTER / 01/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information