AGILE CONTROL LTD

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Mr Gregory William David Corrigan on 2023-08-22

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Fraser Russell Ebbs on 2023-08-21

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Registered office address changed from PO Box 4385 10326049: Companies House Default Address Cardiff CF14 8LH to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2021-08-09

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Termination of appointment of David Edward Spencer as a director on 2021-06-18

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM S12/14 KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN ENGLAND

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER RUSSELL EBBS

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY WILLIAM DAVID CORRIGAN

View Document

11/08/1711 August 2017 CESSATION OF COLOUR VISUAL LIMITED AS A PSC

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM FIRST FLOOR, SUITE 103 QC30, 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ UNITED KINGDOM

View Document

27/07/1727 July 2017 CESSATION OF PHILIP JAMES ALBERY AS A PSC

View Document

24/02/1724 February 2017 ADOPT ARTICLES 30/09/2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103260490001

View Document

06/10/166 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBERY

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR FRASER RUSSELL EBBS

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DAVID EDWARD SPENCER

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR GREGORY WILLIAM DAVID CORRIGAN

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information