AGILE SCRIPTING LIMITED

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a members' voluntary winding up

View Document

16/05/2216 May 2022 Declaration of solvency

View Document

16/05/2216 May 2022 Registered office address changed from Upton House Chinnor Road Aston Rowant Watlington Oxfordshire OX49 5SH England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-05-16

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-10-31

View Document

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HOWLEY / 24/09/2019

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER HOWLEY / 24/09/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HOWLEY / 16/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DALE JAMIE BONNIE / 24/09/2019

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MS DALE JAMIE BONNIE / 24/09/2019

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DALE JAMIE BONNIE / 12/03/2020

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 24 FAWLER MEAD THE WARREN BRACKNELL BERKSHIRE RG12 9YW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 37 HALLBROOKE GARDENS BRACKNELL BERKSHIRE RG42 4UF

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DALE JAMIE BONNIE / 29/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HOWLEY / 29/10/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 47 FOXWOOD CLOSE FELTHAM MIDDLESEX TW13 7DN ENGLAND

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALE LOCKE / 13/07/2012

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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