AGILEBASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Second filing of a statement of capital following an allotment of shares on 2015-10-29

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MINTON

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O BUSINESS CONTROL LIMITED FROME ROAD ODD DOWN BATH BA2 2PP ENGLAND

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Statement of capital following an allotment of shares on 2015-10-29

View Document

07/06/167 June 2016 29/10/15 STATEMENT OF CAPITAL GBP 119.0

View Document

07/06/167 June 2016 SUB-DIVISION 29/10/15

View Document

07/06/167 June 2016 ADOPT ARTICLES 29/10/2015

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR GONZALO ALONSO TRUJILLO

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR MARK THOMAS GARRETT

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR SIMON MICHAEL MINTON

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL MINTON / 01/04/2014

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 13/07/14 STATEMENT OF CAPITAL GBP 100

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM C/O CLIVE ATKINS & CO 60 MANSEL STREET SWANSEA SA1 5TF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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