AGILLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

27/10/2227 October 2022 Previous accounting period extended from 2022-01-29 to 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/12/2121 December 2021 Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Warmley Bristol BS30 8XT to One New Street Wells Somerset BA5 2LA on 2021-12-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/204 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA LYNN JAMES / 16/05/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JOHN FORBES JAMES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

25/10/1725 October 2017 PREVEXT FROM 29/01/2017 TO 31/01/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/10/1629 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

16/03/1616 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

27/04/1527 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1424 January 2014 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