AGENA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

24/06/2524 June 2025 NewTermination of appointment of Andrew George Parker as a director on 2025-06-05

View Document

18/02/2518 February 2025 Registration of charge 064969940003, created on 2025-02-14

View Document

06/01/256 January 2025 Change of details for Canary Bidco Limited as a person with significant control on 2020-10-03

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2020-04-15

View Document

01/07/241 July 2024 Registration of charge 064969940002, created on 2024-06-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 27 WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 6AH

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 Confirmation statement made on 2020-04-15 with updates

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

07/02/207 February 2020 ADOPT ARTICLES 29/01/2020

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064969940001

View Document

04/12/194 December 2019 ADOPT ARTICLES 13/11/2019

View Document

28/11/1928 November 2019 CESSATION OF ANDREW DAVID SMITH AS A PSC

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANARY BIDCO LIMITED

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR PAUL ROBERT HENSON

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR PAUL DAWSON

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SMITH / 11/01/2019

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1320 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 6

View Document

20/11/1320 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBINSON

View Document

27/04/1327 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SMITH / 28/04/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR WAYNE SCOTT ROBINSON

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON KEY

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM RADCLYFFE HOUSE, 66-68 HAGLEY ROAD, EDGBASTON BIRMINGHAM B16 8PF

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SMITH / 01/10/2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID SMITH / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KEY / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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