INSIGHT 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
28/11/2428 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 3 st. Marys Avenue South Shields NE34 6AF England to 2 Ashleigh Gardens Sunderland SR6 7QA on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNE BEADLE / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT OLIVER / 03/03/2021

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 3 ST. MARYS AVENUE SOUTH SHIELDS NE34 6AF ENGLAND

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 223 SUNDERLAND ROAD SOUTH SHIELDS NE34 6AQ UNITED KINGDOM

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT OLIVER / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT OLIVER / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MISS JOHANNE BEADLE / 08/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNE BEADLE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS JOHANNE BEADLE

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information