AGENTIS SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/1931 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CESSATION OF ANDREW PERVIS SCOTT AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REL UK HOLDINGS

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

22/10/1822 October 2018 CESSATION OF MARIO ANTONIO BARDWELL AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MARIO ANTONIO BARDWELL / 28/09/2018

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073726170002

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 12B LONDON STREET NORWICH NR2 1LF

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY MARIO ANTONIO BARDWELL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH SAUNDERS

View Document

19/10/1719 October 2017 CESSATION OF MARIO ANTONIO BARDWELL AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ADAM LEWIS

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERVIS SCOTT

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO BARDWELL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073726170003

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO ANTONIO BARDWELL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073726170002

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SCOTT SAUNDERS / 22/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 CURREXT FROM 30/11/2014 TO 31/01/2015

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

17/02/1117 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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