AGILE FACILITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/01/238 January 2023 Appointment of Mr Khalid Mohamed Hussein as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

20/12/2120 December 2021 Notification of Anwar Ali Ahmed as a person with significant control on 2021-12-11

View Document

20/12/2120 December 2021 Appointment of Mr Anwar Ali Ahmed as a director on 2021-12-11

View Document

20/12/2120 December 2021 Registered office address changed from 196 High Road Wood Green London N22 8HH England to 71-75 Uxbridge Road London W5 5SL on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Termination of appointment of Bryan Thornton as a director on 2021-12-11

View Document

14/12/2114 December 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-12-11

View Document

14/12/2114 December 2021 Cessation of Bryan Thornton as a person with significant control on 2021-12-11

View Document

07/12/217 December 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

02/12/212 December 2021 Incorporation

View Document


More Company Information