AGILITAS IT SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAmended full accounts made up to 2024-03-31

View Document

02/06/252 June 2025 NewFull accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Satisfaction of charge 025043820009 in full

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Simon Pape as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Miss Sara Wilkes as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Miss Kirsty Walker as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mr Gary Lomas as a director on 2025-01-10

View Document

23/12/2423 December 2024 Registration of charge 025043820011, created on 2024-12-20

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

11/12/2411 December 2024 Appointment of Mr Christopher Simon Pape as a director on 2024-12-10

View Document

02/08/242 August 2024 Termination of appointment of Collette Ann De Gioia as a director on 2024-08-02

View Document

11/06/2411 June 2024 Termination of appointment of John Street as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of John Hayes-Warren as a director on 2024-06-11

View Document

08/05/248 May 2024 Appointment of Mr Mark Robert Graham Dixon as a director on 2024-05-07

View Document

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

View Accounts

29/01/2429 January 2024 Termination of appointment of Warren John Playford as a director on 2024-01-28

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Scott William Lynn as a director on 2023-05-19

View Document

06/04/236 April 2023 Full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Appointment of Ms Collette Ann De Gioia as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr John Hayes-Warren as a director on 2023-03-01

View Document

24/02/2324 February 2023 Termination of appointment of Michael Ian Cummins as a director on 2023-02-17

View Document

24/02/2324 February 2023 Termination of appointment of Richard Paul Eglon as a director on 2023-02-04

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Donna Margaret Simpson as a director on 2022-03-25

View Document

21/04/2221 April 2022 Full accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Donna Simpson on 2021-06-01

View Document

29/06/2129 June 2021 Satisfaction of charge 025043820006 in full

View Document

29/06/2129 June 2021 Director's details changed for Donna Margaret Simpson on 2021-06-15

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 COMPANY NAME CHANGED ACAL ENTERPRISE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/02/15

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY WENDY SALE

View Document

29/01/1529 January 2015 ALTER ARTICLES 11/12/2014

View Document

22/01/1522 January 2015 ARTICLES OF ASSOCIATION

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025043820007

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR THOMAS GERARD KELLY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBINS

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025043820006

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARIE SALE / 20/02/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
SOLUTIONS HOUSE UNIT 3
GLAISDALE PARKWAY
NOTTINGHAM
NG8 4GP
UNITED KINGDOM

View Document

12/02/1412 February 2014 ARTICLES OF ASSOCIATION

View Document

12/02/1412 February 2014 ADOPT ARTICLES 06/02/2014

View Document

12/02/1412 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR SHAUN JAMES LYNN

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCHAN

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1228 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED COMPUTER PARTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM PARTS HOUSE GLAISDALE PARKWAY NOTTINGHAM NOTTINGHAMSHIRE NG8 4GP

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HESKETH / 20/04/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR RESIGNED LEE WILSON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MARK JAMES HESKETH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ROBERT BERNARD HALL

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GEORGE ALLAN BUCHAN

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED GUY ARMSTRONG

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 DIRECTOR RESIGNED ANTHONY LAUGHTON

View Document

23/10/0823 October 2008 SECTOIN 381A COMP ACT 1985 17/10/2008 ALTER ARTICLES 17/10/2008

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MALCOLM HOWARD COOPER

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED GLYN DODD

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED ROBERT HALL

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/037 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/037 May 2003 REREG PLC-PRI 29/04/03

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 AUTH ALLOT OF SECURITY 01/07/02 DISAPP PRE-EMPT RIGHTS 01/07/02 ALTER ARTICLES 04/07/02 AUTH ALLOT OF SECURITY 04/07/02 DISAPP PRE-EMPT RIGHTS 04/07/02 VARY SHARE RIGHTS/NAME 04/07/02

View Document

21/07/0221 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0220 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/025 April 2002 POS AGREEMENT 169 ON FILE

View Document

04/04/024 April 2002 SHARE AGREEMENT 15/02/02

View Document

03/04/023 April 2002 � IC 65171/64971 15/02/02 � SR 200@1=200

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ADOPT MEM AND ARTS 04/05/99

View Document

06/06/996 June 1999 CONVE 04/05/99

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/999 March 1999 ALTER MEM AND ARTS 23/02/99

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

04/12/984 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/984 December 1998 ADOPT MEM AND ARTS 04/11/98

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 REREGISTRATION PRI-PLC 01/12/97

View Document

06/01/986 January 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/01/981 January 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/01/981 January 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/01/981 January 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/01/981 January 1998 AUDITORS' REPORT

View Document

01/01/981 January 1998 BALANCE SHEET

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

09/12/979 December 1997 � NC 10000/100000 01/12

View Document

09/12/979 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/97

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

16/08/9716 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 22/05/96; CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 SHARES AGREEMENT OTC

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 � IC 7777/6300 28/09/94 � SR 1477@1=1477

View Document

05/10/945 October 1994 POS 1477X �1 SHRS 28/09/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/06/9212 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/09/9021 September 1990 ALTER MEM AND ARTS 17/09/90

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: G OFFICE CHANGED 28/06/90 1 WOODBOROUGH ROAD, NOTTINGHAM, NG3 1BB

View Document

28/06/9028 June 1990 ALTER MEM AND ARTS 24/06/90

View Document

28/06/9028 June 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/90

View Document

28/06/9028 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 COMPANY NAME CHANGED FORCERIB LIMITED CERTIFICATE ISSUED ON 08/06/90

View Document

22/05/9022 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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