AGILICO SOFTWARE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

26/06/2326 June 2023 Appointment of Mr Elliot James Thurley as a director on 2023-06-22

View Document

26/06/2326 June 2023 Appointment of Mr Samuel Robert Blumenblatt as a director on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Ian Smith as a secretary on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Ian Kenneth Smith as a director on 2023-06-22

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Statement of capital on 2022-04-07

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Change of details for Invu (Uk) Plc as a person with significant control on 2022-01-11

View Document

13/01/2213 January 2022 Registration of charge 033199220007, created on 2022-01-13

View Document

21/12/2121 December 2021 Change of details for Invu 2007 Limited as a person with significant control on 2021-11-17

View Document

21/12/2121 December 2021 Change of details for Invu (Uk) Plc as a person with significant control on 2021-11-17

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

22/11/2122 November 2021 Termination of appointment of Stuart Evans as a director on 2021-11-15

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

22/11/2122 November 2021 Appointment of Mr Simon Alan Davey as a director on 2021-11-15

View Document

22/11/2122 November 2021 Appointment of Mr Steven John Algeo as a director on 2021-11-15

View Document

22/11/2122 November 2021 Appointment of Mr Philip Jan as a director on 2021-11-15

View Document

22/11/2122 November 2021 Termination of appointment of Timothy Paul Newman as a director on 2021-11-15

View Document

17/11/2117 November 2021 Registered office address changed from C/O Invu Services Limited Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of Invu Plc as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

06/10/216 October 2021 Satisfaction of charge 2 in full

View Document

06/10/216 October 2021 Satisfaction of charge 5 in full

View Document

08/07/218 July 2021 Full accounts made up to 2021-01-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL NEWMAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GALLICK

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR STUART EVANS

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM THE BEREN BLISWORTH HILL FARM, STOKE ROAD, BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DB

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/02/119 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 2

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SMITH / 09/02/2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR IAN SMITH

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA OWEN

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA RACHAEL OWEN / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID GALLICK / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNEDY SMITH / 01/02/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MRS ALEXANDRA RACHAEL OWEN

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN AGOSTINI

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR IAN SMITH

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AGOSTINI

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED COLIN GALLICK LOGGED FORM

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR COLIN GALLICK

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00

View Document

29/03/0029 March 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/06/9929 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 2ND FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 COMPANY NAME CHANGED INTERPAGE SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOOLS & TOOLS LTD


  • 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