AGILITY RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Director's details changed for Mrs Gillian Louise Brown on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/04/2326 April 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Unit 16 Eastway Business Village Olivers Place, Fulwood Preston PR2 9WT on 2023-04-26

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Change of details for Mrs Gillian Louise Brown as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mrs Gillian Louise Brown on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN BB1 7AP ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY BLACKPOOL FY4 2FF ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069588480002

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069588480002

View Document

28/01/1628 January 2016 COMPANY BUSINESS 04/12/2015

View Document

22/12/1522 December 2015 ALTER ARTICLES 04/12/2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BASHALL

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LOUISE BROWN / 10/07/2015

View Document

18/11/1518 November 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS BASHALL / 01/05/2015

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLAIN LOUISE BROWN / 09/07/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS BASHALL / 09/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MAR MILLS / 09/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLAIN LOUISE BROWN / 09/07/2010

View Document

07/07/107 July 2010 ADOPT ARTICLES 30/06/2010

View Document

22/01/1022 January 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 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