DIRECT AGILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mrs Sabrina Cecilia Elizabeth Bruce on 2024-11-11

View Document

19/12/2419 December 2024 Change of details for Mrs Sabrina Cecilia Elizabeth Bruce as a person with significant control on 2024-11-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Cessation of Robert Oliver John Bruce as a person with significant control on 2023-08-17

View Document

18/08/2318 August 2023 Change of details for Mrs Sabrina Cecilia Elizabeth Bruce as a person with significant control on 2023-08-17

View Document

18/08/2318 August 2023 Termination of appointment of Robert Oliver John Bruce as a director on 2023-08-17

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CHANGE OF NAME 21/03/2019

View Document

05/06/195 June 2019 COMPANY NAME CHANGED PIN POINT LABS LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1921 January 2019 09/10/18 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA NOTO / 30/03/2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 54 CHESTNUT DRIVE DARLINGTON DL1 4RS ENGLAND

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLIVER JOHN BRUCE / 20/01/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED SABRINA NOTO

View Document

27/01/1427 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 2

View Document

03/12/133 December 2013 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