AGILETEK ENGINEERING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Tekmar Holdings Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Richard Turner as a director on 2024-09-02

View Document

26/09/2426 September 2024 Termination of appointment of Alasdair Macdonald as a director on 2024-09-13

View Document

11/06/2411 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Registered office address changed from Unit N791 Grindon Way Newton Aycliffe DL5 6SH England to Grindon Way Aycliffe Business Park Newton Aycliffe DL5 6SH on 2024-05-13

View Document

09/05/249 May 2024 Registered office address changed from Innovation House Centurion Way Darlington DL3 0UP England to Unit N791 Grindon Way Newton Aycliffe DL5 6SH on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from Unit N791 Grindon Way Newton Aycliffe DL5 6SH England to Unit N791 Grindon Way Newton Aycliffe DL5 6SH on 2024-05-09

View Document

09/10/239 October 2023 Full accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Fraser Gibson as a director on 2023-08-01

View Document

31/03/2331 March 2023 Termination of appointment of Derek Bulmer as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Leanne Wilkinson as a director on 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Sue Hurst as a director on 2021-11-30

View Document

12/11/2112 November 2021 Termination of appointment of Steven Patrick Rossiter as a director on 2021-07-30

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092993860001

View Document

27/03/1527 March 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR STEVEN ROSSITER

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JAMES RITCHIE

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR TERENCE HENRY SHELDRAKE

View Document

06/11/146 November 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