AGILE THINKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

21/05/2521 May 2025 Registered office address changed from My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland Kollaborate House 19-21 Gordon Street Glasgow G1 3PL on 2025-05-21

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Registered office address changed from My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-30

View Document

23/05/2423 May 2024 Registered office address changed from 42 C/O Kjm Accountancy, Unit 10 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE Scotland to My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Registered office address changed from Kjm Accountancy, Suite 28 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 42 C/O Kjm Accountancy, Unit 10 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 2023-04-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN HAYES / 16/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARRAN HAYES / 16/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 61 KIRKMICHAEL ROAD, CROSSHILL MAYBOLE AYRSHIRE KA19 7RJ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY ANN BILTON

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN HAYES / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 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