AGILISYS HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Patrick Thomas Abbotts on 2023-01-31

View Document

18/12/2418 December 2024 Registration of charge 037899260005, created on 2024-12-18

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Patrick Thomas Abbotts on 2024-10-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2023-05-11

View Document

31/03/2331 March 2023 Registration of charge 037899260004, created on 2023-03-30

View Document

22/03/2322 March 2023 Full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Mark Webster Gordon as a director on 2023-01-31

View Document

22/11/2222 November 2022 Termination of appointment of Ewan Peter Stradling as a director on 2022-09-30

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Notification of Agilisys Group Holdings Limited as a person with significant control on 2020-03-03

View Document

19/07/2119 July 2021 Withdrawal of a person with significant control statement on 2021-07-19

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP MINDENHALL / 07/04/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 18/10/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/07/1615 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART STRADLING

View Document

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 ALTER ARTICLES 26/03/2015

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037899260002

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RHYS STRADLING / 16/10/2012

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 31/10/2012

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR EWAN PETER STRADLING

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 28/06/2013

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ALAN SAFFER

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 30/03/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED STEVEN MARK BEARD

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINYARD

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SWINYARD

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD

View Document

12/10/1012 October 2010 SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RHYS STRADLING / 01/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR RANJIT BARTHAKUR

View Document

02/03/092 March 2009 DIRECTOR APPOINTED KAY ANDREWS

View Document

21/12/0821 December 2008 SECTION 175 30/10/2008

View Document

17/12/0817 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JOHN AMOS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAVISON

View Document

24/01/0824 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 £ IC 287603/239008 25/05/07 £ SR [email protected]= 48595

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/066 March 2006 COMPANY NAME CHANGED NETDECISIONS HOLDINGS LTD CERTIFICATE ISSUED ON 06/03/06

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0415 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: THIRD FLOOR ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

20/10/0320 October 2003 CANCELLATION OF SHARE PREM ACCT

View Document

09/10/039 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/031 October 2003 SH PREMIUM ACC REDUCED 25/09/03

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 3RD FLOOR, ELSINORE HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JB

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 £ IC 262067/261547 07/03/01 £ SR [email protected]=520

View Document

17/04/0117 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ADOPT ARTICLES 07/07/00

View Document

22/08/0022 August 2000 £ NC 1000/500000 07/07/00

View Document

15/08/0015 August 2000 AMENDED 882/141299/872AT0.000025

View Document

14/08/0014 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ADOPTARTICLES15/03/00

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 CONSO 15/03/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 S-DIV 22/10/99

View Document

16/12/9916 December 1999 VARYING SHARE RIGHTS AND NAMES 09/08/99

View Document

16/12/9916 December 1999 S-DIV 09/08/99

View Document

10/12/9910 December 1999 ADOPTARTICLES22/10/99

View Document

27/09/9927 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/10/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 3RD FLOOR ELSINORE HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JB

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information