AGILITY TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

19/04/2419 April 2024 Cessation of Knt Investments 3 Limited as a person with significant control on 2023-10-18

View Document

19/04/2419 April 2024 Notification of Keith Nicholas Townsend as a person with significant control on 2023-10-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Change of details for Agility Risk & Compliance Holdings Limited as a person with significant control on 2023-01-17

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

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

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-07-31

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR ROSS STUART MATTHEWS

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MRS JACQUELINE STEVENSON

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR AYYAB COCKBURN

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PICK

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKBURN

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED AYYAB COCKBURN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR. GRAHAM PICK

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR. SIMON THOMAS WALKER

View Document

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

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANET REES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 10/12/2018

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLAS TOWNSEND / 20/10/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLAS TOWNSEND / 07/01/2015

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

21/08/1221 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 800

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

16/08/1216 August 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