AGILITY ON DEMAND LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a members' voluntary winding up |
08/11/238 November 2023 | Declaration of solvency |
06/10/236 October 2023 | Appointment of a voluntary liquidator |
06/10/236 October 2023 | Registered office address changed from 21 Hill View Road Bath BA1 6NX England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-10-06 |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with updates |
26/04/2326 April 2023 | Director's details changed for Miss Hannah Louise Keep on 2023-04-26 |
26/04/2326 April 2023 | Change of details for Miss Hannah Louise Keep as a person with significant control on 2023-04-26 |
20/04/2320 April 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Hill View Road Bath BA1 6NX on 2023-04-20 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2019 May 2020 | COMPANY NAME CHANGED TALENT AS A SERVICE LTD CERTIFICATE ISSUED ON 19/05/20 |
05/05/205 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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