AGILE SPACE CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Change of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-21 |
| 22/08/2522 August 2025 | Director's details changed for Mr David Gary Saul on 2025-08-21 |
| 22/08/2522 August 2025 | Director's details changed for Mr Jayson Jenkins on 2025-08-21 |
| 22/08/2522 August 2025 | Director's details changed for Mr Simon Michael Rusk on 2025-08-21 |
| 15/08/2515 August 2025 | Director's details changed for Mr Simon Michael Rusk on 2025-08-14 |
| 15/08/2515 August 2025 | Change of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-14 |
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2023-12-31 |
| 15/08/2515 August 2025 | Change of details for Mr David Gary Saul as a person with significant control on 2025-08-14 |
| 11/08/2511 August 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11 |
| 02/08/252 August 2025 | Compulsory strike-off action has been discontinued |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
| 17/04/2417 April 2024 | Director's details changed for Mr David Gary Saul on 2024-04-17 |
| 04/04/244 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-20 with updates |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 07/12/237 December 2023 | Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20 |
| 20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2019-12-31 |
| 21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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