AGILE SOLUTIONS (GB) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Full accounts made up to 2021-03-31

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 111 PICCADILLY MANCHESTER M1 2HY

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089972970002

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/04/151 April 2015 ADOPT ARTICLES 10/03/2015

View Document

01/04/151 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 100

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089972970001

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089972970001

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 108 LINCESLADE GROVE LOUGHTON MILTON KEYNES MK5 8BL UNITED KINGDOM

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED OWEN JOHN LEWIS

View Document

15/04/1415 April 2014 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