AGILETEK ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Change of details for Tekmar Holdings Limited as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
30/09/2430 September 2024 | Appointment of Mr Richard Turner as a director on 2024-09-02 |
26/09/2426 September 2024 | Termination of appointment of Alasdair Macdonald as a director on 2024-09-13 |
11/06/2411 June 2024 | Full accounts made up to 2023-09-30 |
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 |
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 |
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 |
09/10/239 October 2023 | Full accounts made up to 2022-09-30 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
21/08/2321 August 2023 | Termination of appointment of Fraser Gibson as a director on 2023-08-01 |
31/03/2331 March 2023 | Termination of appointment of Derek Bulmer as a director on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mrs Leanne Wilkinson as a director on 2023-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
30/09/2230 September 2022 | Full accounts made up to 2021-09-30 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/11/2130 November 2021 | Termination of appointment of Sue Hurst as a director on 2021-11-30 |
12/11/2112 November 2021 | Termination of appointment of Steven Patrick Rossiter as a director on 2021-07-30 |
18/12/1518 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
23/11/1523 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092993860001 |
27/03/1527 March 2015 | CURRSHO FROM 30/11/2015 TO 31/03/2015 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR STEVEN ROSSITER |
20/11/1420 November 2014 | DIRECTOR APPOINTED MR JAMES RITCHIE |
20/11/1420 November 2014 | DIRECTOR APPOINTED MR ALASDAIR MACDONALD |
20/11/1420 November 2014 | DIRECTOR APPOINTED MR TERENCE HENRY SHELDRAKE |
06/11/146 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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