AGILEOBJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

26/03/2426 March 2024 Change of details for Mrs Katherine Wilkes as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr Steven David Wilkes as a person with significant control on 2024-03-26

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr Steven David Wilkes on 2024-01-09

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILKES / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILKES / 06/01/2020

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILKES / 30/01/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKES / 30/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKES / 09/01/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKES / 31/10/2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKES / 31/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 107 CHANDAG ROAD KEYNSHAM BRISTOL BS31 1QE ENGLAND

View Document

31/05/1231 May 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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