AGILE AUTOMATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Daniel Joseph Edward Holgate on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Daniel Joseph Holgate as a person with significant control on 2023-03-08

View Document

30/01/2330 January 2023 Director's details changed for Walford Cunningham & Hayes Limited on 2023-01-25

View Document

17/01/2317 January 2023 Registered office address changed from Unit 3, the Gate Centre Bredbury Park Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SN England to Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2023-01-17

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOESEPH HOLGATE / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR RONAK BHIKHALAL HALANI / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOESEPH HOLGATE / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAK BHIKHALAL HALANI / 04/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/05/1710 May 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR REECE DOWNING

View Document

21/03/1721 March 2017 CORPORATE DIRECTOR APPOINTED WALFORD CUNNINGHAM & HAYES LIMITED

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DANIEL JOESEPH HOLGATE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR RONAK BHIKHALAL HALANI

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR REECE PAUL DOWNING

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARDNER / 01/09/2016

View Document

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

View Accounts

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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