AGILE ENGINEERING AND SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Secretary's details changed for Mr Stuart Web on 2025-10-01 |
| 06/10/256 October 2025 New | Director's details changed for Mr Stuart Web on 2025-10-01 |
| 06/10/256 October 2025 New | Change of details for Mr Stuart Web as a person with significant control on 2022-10-01 |
| 31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
| 31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
| 30/05/2530 May 2025 | Registered office address changed from PO Box 4385 12067336 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-30 |
| 03/05/253 May 2025 | Micro company accounts made up to 2024-06-30 |
| 03/05/253 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 03/02/253 February 2025 | |
| 03/02/253 February 2025 | |
| 03/02/253 February 2025 | |
| 03/02/253 February 2025 | Registered office address changed to PO Box 4385, 12067336 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-03 |
| 13/11/2413 November 2024 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Mall Studios Tasker Road London NW32YS on 2024-11-13 |
| 13/11/2413 November 2024 | Change of details for Mr Stuart Web as a person with significant control on 2024-11-13 |
| 13/11/2413 November 2024 | Secretary's details changed for Mr Stuart Web on 2024-11-13 |
| 01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
| 01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Micro company accounts made up to 2023-06-30 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/04/234 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/05/222 May 2022 | Micro company accounts made up to 2021-06-30 |
| 12/07/2112 July 2021 | Cessation of Jack Connell as a person with significant control on 2021-07-12 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 02/02/212 February 2021 | APPOINTMENT TERMINATED, SECRETARY JACK CONNELL |
| 02/02/212 February 2021 | DIRECTOR APPOINTED MR STUART WEB |
| 02/02/212 February 2021 | SECRETARY APPOINTED MR STUART WEB |
| 02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WEB |
| 02/02/212 February 2021 | CESSATION OF JACK DAVID CONNELL AS A PSC |
| 02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JACK CONNELL |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/06/202 June 2020 | DIRECTOR APPOINTED MR JACK DAVID CONNELL |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JACK CONNELL |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 22/07/1922 July 2019 | SECRETARY APPOINTED MR JACK DAVID CONNELL |
| 22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK DAVID CONNELL |
| 22/07/1922 July 2019 | CESSATION OF JAN TOPOROWSKI AS A PSC |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY JAN TOPOROWSKI |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MR JACK DAVID CONNELL |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAN TOPOROWSKI |
| 25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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