AGILEASSETS LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

24/02/2224 February 2022 Appointment of Mr Robbert Hendrik Herman Reeder as a director on 2021-12-13

View Document

24/02/2224 February 2022 Termination of appointment of Stuart William Hudson as a director on 2021-12-13

View Document

24/02/2224 February 2022 Cessation of Stuart William Hudson as a person with significant control on 2021-12-13

View Document

24/02/2224 February 2022 Notification of Trimble Inc as a person with significant control on 2021-12-13

View Document

24/02/2224 February 2022 Appointment of James Anthony Kirkland as a director on 2021-12-13

View Document

24/02/2224 February 2022 Appointment of Julie Ann Shepard as a director on 2021-12-13

View Document

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

View Accounts

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 01/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 01/04/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

01/09/171 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 31/03/2017

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GALEN FISCHER

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 31/03/2017

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN HUGH FISCHER / 05/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 05/10/2016

View Document

07/10/167 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUDSON / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN HUGH FISCHER / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR GALEN HUGH FISCHER

View Document

03/04/143 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 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