AGILIENT INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALLAN LE MASURIER / 30/09/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN LE MASURIER / 30/09/2018

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1822 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 5400

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/186 June 2018 CESSATION OF REBECCA JANE CLARKE AS A PSC

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARKE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARK ALLAN LE MASURIER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY JARVIS

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ALLAN LE MASURIER / 01/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE VIDAL / 01/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN PAYNE / 01/10/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE VIDAL / 12/06/2017

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE VIDAL / 18/05/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR SIMON MURPHY

View Document

25/11/1625 November 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/09/168 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 8100

View Document

22/08/1622 August 2016 ADOPT ARTICLES 31/07/2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR TOBY JARVIS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LE MASURIER

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM PROSPECT VILLA VICARAGE LANE HIGHWORTH SWINDON SN6 7AD

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED AGILIENT LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED DR ANDREW ROGER DIXON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS REBECCA VIDAL

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ALAN PAYNE

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 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