AGILE SPACE CONSULTANTS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewChange of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr David Gary Saul on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Jayson Jenkins on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Simon Michael Rusk on 2025-08-21

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Simon Michael Rusk on 2025-08-14

View Document

15/08/2515 August 2025 NewChange of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

15/08/2515 August 2025 NewChange of details for Mr David Gary Saul as a person with significant control on 2025-08-14

View Document

11/08/2511 August 2025 NewRegistered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

17/04/2417 April 2024 Director's details changed for Mr David Gary Saul on 2024-04-17

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2019-12-31

View Document

21/12/1721 December 2017 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