AGENDA 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
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Secretary's details changed for Darren George Hill on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Agenda Solutions Holdings Limited as a person with significant control on 2025-03-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Director's details changed for Mr Mark Andrew Hill on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Darren George Hill on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Director's details changed for Mr George Hill on 2024-03-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/03/2128 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE HILL

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033374020003

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/04/144 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HILL / 04/10/2013

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARK ANDREW HILL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS ANNE HILL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR DARREN GEORGE HILL

View Document

08/05/128 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 SECRETARY APPOINTED DARREN GEORGE HILL

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HILL

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O FALKLAND ENGINEERING LTD FARRINGTON ROAD OFF ROSSENDALE ROAD BURNLEY LANCASHIRE BB1 5JW

View Document

29/04/0729 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 SHARES AGREEMENT OTC

View Document

08/07/978 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

08/07/978 July 1997 £ NC 1000/550000 30/06/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: THOMPSON HOUSE 4/6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/03/9721 March 1997 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