AGILE ENGINEERED SOLUTIONS LTD

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a members' voluntary winding up

View Document

09/01/239 January 2023 Declaration of solvency

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2022-12-17

View Document

17/12/2217 December 2022 Resolutions

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

01/06/181 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY CLAIRE DUCKER

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DUCKER / 07/09/2017

View Document

08/09/178 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 2

View Document

11/10/1611 October 2016 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