AGILE SOLUTION PROVIDER LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM
174 BERBERIS HOUSE
HIGHFIELDS ROAD
FELTHAM HOUNSLOW
MIDDLESEX
TW13 4GS

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVINDER KAUR / 28/09/2013

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNWAR PAL SINGH MATHARU / 28/09/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVINDER KAUR / 16/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KUNWAR PAL SINGH / 07/02/2011

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY DNS CONSULTANCY LIMITED

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVINDER KAUR / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUNWAR PAL SINGH / 16/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DNS CONSULTANCY LIMITED / 20/06/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MRS SAVINDER KAUR

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 4/5 LOVAT LANE LONDON EC3R 8DT

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/05/0616 May 2006 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