AGILE WASTE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/07/2425 July 2024 Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

22/07/2422 July 2024 Appointment of Mr Tim Darbyshire as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Andrew George Fraser as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12

View Document

22/07/2422 July 2024 Registered office address changed from 79 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 074690840003, created on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 074690840002, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 074690840001, created on 2024-07-12

View Document

10/07/2410 July 2024 Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Andrew George Fraser as a person with significant control on 2016-04-06

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED CONTENDER SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 79 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE HONEYWOOD

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIERNAN

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAIRNS

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MS ELAINE CHRISTINE HONEYWOOD

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT ENGLAND

View Document

18/12/1518 December 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

18/11/1518 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 10562

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH CLEMENTS

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10457

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 7TH FLOOR TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR

View Document

27/01/1527 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HARRIET CLEMENTS / 14/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN KIERNAN / 14/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON CAIRNS / 14/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER / 14/12/2014

View Document

08/12/148 December 2014 SECOND FILING FOR FORM SH01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MISS SARAH HARRIET CLEMENTS

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER / 14/12/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 NORTH STREET PORTSLADE BRIGHTON BN41 1DH ENGLAND

View Document

30/09/1330 September 2013 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD, HAM GREEN BRISTOL BS20 0DD ENGLAND

View Document

15/02/1315 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O SWIFT DATAPRO SOFTWARE LTD 1-2 THE SANCTUARY EDEN OFFICE PARK, 62 MACRAE ROAD HAM GREEN BRISTOL AVON BS20 0DD UNITED KINGDOM

View Document

04/02/134 February 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

30/10/1230 October 2012 ADOPT ARTICLES 23/10/2012

View Document

30/10/1230 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 7843.00

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR RICHARD DUNCAN KIERNAN

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANCHORS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DORE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR NIGEL GEOFFREY DORE

View Document

04/09/124 September 2012 DIRECTOR APPOINTED KENNETH ANCHORS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ANDREW GEORGE FRASER

View Document

24/08/1224 August 2012 14/12/10 STATEMENT OF CAPITAL GBP 2768.000

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED RUBYROAD LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM MERLIN HOUSE 1 LANGSTONE BUSINESS PARK NEWPORT NP18 2HJ UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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