AGILITY3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Michael Ledger on 2025-03-05

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2113 January 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/214 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 2

View Document

18/12/2018 December 2020 CESSATION OF ANDREW COLIN MAGUIRE AS A PSC

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGUIRE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEDGER / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAGUIRE / 11/04/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 11/04/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM SUITE 7 TITMORE GREEN LITTLE WYMONDLEY HITCHIN HERTFORDSHIRE SG4 7JT ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O DAVID TURNER 1ST FLOOR 35B HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AU

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 ADOPT ARTICLES 16/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O BRENDA ANDERSON 48 GREAT NORTH ROAD WELWYN HERTFORDSHIRE AL6 0PX UNITED KINGDOM

View Document

02/08/122 August 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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