AGILITY DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/10/2330 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY KELLY EDGINGTON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY POTTS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS KELLY POTTS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GRAHAM LEE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/11/162 November 2016 CHANGE PERSON AS SECRETARY

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER POTTS / 25/10/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 2 EWEN PURLIEUS BARN CIRENCESTER GLOS GL7 6BY

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STONE / 25/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOWSON / 25/10/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY EDGINGTON / 16/04/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STONE / 16/04/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MICHAEL DOWSON

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

27/02/1427 February 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA ENGLAND

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM PURLIEUS BARN EWEN CIRENCESTER GLOS GL7 6BY UNITED KINGDOM

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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