SUN AGILE SOFTWARE LTD

Company Documents

DateDescription
03/12/243 December 2024 Notification of Agile Waste Limited as a person with significant control on 2016-04-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/12/243 December 2024 Cessation of Agile Applications Group Limited as a person with significant control on 2016-04-06

View Document

21/10/2421 October 2024 Registration of charge 083852480004, created on 2024-10-08

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12

View Document

24/07/2424 July 2024 Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12

View Document

24/07/2424 July 2024 Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12

View Document

24/07/2424 July 2024 Termination of appointment of Andrew George Fraser as a director on 2024-07-12

View Document

24/07/2424 July 2024 Registered office address changed from 79 Macrae Road Ham Green Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12

View Document

24/07/2424 July 2024 Appointment of Mr Tim Darbyshire as a director on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 083852480002, created on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 083852480003, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 083852480001, created on 2024-07-12

View Document

10/07/2410 July 2024 Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Andrew George Fraser as a person with significant control on 2016-04-06

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE HONEYWOOD

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIERNAN

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MS ELAINE CHRISTINE HONEYWOOD

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

18/12/1518 December 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

07/10/157 October 2015 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD , LONDON EC1V 2QQ

View Document

26/03/1426 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/02/131 February 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