AGILE ICT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

05/12/245 December 2024 Satisfaction of charge 064714290001 in full

View Document

05/12/245 December 2024 Satisfaction of charge 064714290002 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

15/12/2215 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hants SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064714290002

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064714290001

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANTLEY JONES / 01/09/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/06/1115 June 2011 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY HJS ACCOUNTANTS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED HJS COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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