AGILITY SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2024-03-01

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/04/2324 April 2023 Change of details for Mrs Karen Holly Fish as a person with significant control on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN HOLLY FISH

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MORT

View Document

30/07/2030 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FISH

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM / 01/10/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 11 WESTGATE ROAD NEWCASTLE UPON TYNE NE4 9PN ENGLAND

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM AUDLEY MEWS ROWS TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE3 1QE

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR DAVID MALCOLM

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MARTYN FISH

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MALCOLM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 APPOINT PERSON AS DIRECTOR

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BOLAM

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR DAVID MALCOLM

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE IRIS MORT / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BOLAM / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 SECRETARY APPOINTED MR ANDREW BOLAM

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY MARK VAN SCHALKWYK

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 £ NC 2000/20000 20/03/

View Document

08/02/078 February 2007 NC INC ALREADY ADJUSTED 20/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SUITE 7 HAWTHORN HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3SG

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 £ NC 1000/2000 31/12/01

View Document

01/02/021 February 2002 NC INC ALREADY ADJUSTED 31/01/01

View Document

01/02/021 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 59 ENNERDALE DRIVE CONGLETON CHESHIRE CW12 4FJ

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 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