AGILICO SYSTEMS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Change of details for Agilico Workplace Technologies (South) Limited as a person with significant control on 2024-05-21

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mr Elliot James Thurley as a director on 2024-07-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

26/06/2326 June 2023 Appointment of Mr Samuel Robert Blumenblatt as a director on 2023-06-22

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2021-04-30

View Document

07/05/217 May 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

05/03/195 March 2019 AUDITOR'S RESIGNATION

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 COMPANY NAME CHANGED FIRST OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER LIGHTFOOT

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025110160001

View Document

21/06/1821 June 2018 ADOPT ARTICLES 11/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ALEXANDER PAUL TATHAM

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NICHOLSON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ROGER BEDO LIGHTFOOT

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP KAVANAGH

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SIMON ALAN DAVEY

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 30/04/17 Statement of Capital gbp 100099

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANDON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON SEAL

View Document

21/12/1621 December 2016 CURRSHO FROM 01/05/2017 TO 31/03/2017

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JUSTIN JAMES NICHOLSON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 14-16A ALBION ROAD TUNBRIDGE WELLS KENT TN1 2NH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONEGAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DONEGAN

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16

View Document

05/05/165 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 100099

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 CONSOLIDATION 01/01/12

View Document

20/06/1220 June 2012 20/03/12 STATEMENT OF CAPITAL GBP 100099

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DIRECTOR APPOINTED MR NICHOLAS SIMON SCOTT BRANDON

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRETT

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JASON CLIFFORD SEAL

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 19/09/01

View Document

24/10/0124 October 2001 £ NC 86000/100000 19/09/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 £ NC 86000/97000 08/09/00

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 08/09/00

View Document

15/02/0115 February 2001 £ NC 75000/91000 08/09/

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 £ NC 59000/75000 04/08/99

View Document

07/03/007 March 2000 NC INC ALREADY ADJUSTED 04/08/99

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 NC INC ALREADY ADJUSTED 07/10/98

View Document

13/01/9913 January 1999 £ NC 43000/59000 07/10/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 20/08/97

View Document

28/08/9728 August 1997 £ NC 30000/43000 20/08/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/10/966 October 1996 £ NC 20000/30000 30/09/

View Document

06/10/966 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 £ NC 13000/20000 01/05/95

View Document

09/05/959 May 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 NC INC ALREADY ADJUSTED 27/06/94

View Document

30/06/9430 June 1994 £ NC 7000/13000 27/06/

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 £ NC 4000/7000 10/03/94

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 10/03/94

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: UNIT 16, CHAPMAN WAY, TUNBRIDGE WELLS, KENT TN2 3EF

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED 18/01/93

View Document

29/01/9329 January 1993 £ NC 1000/4000 04/01/93

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9225 February 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/91

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 01/05

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 11 GLEBELANDS, BIDDENDEN, KENT, TN27 8EA

View Document

24/05/9124 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED GREEN FUEL MISER LIMITED CERTIFICATE ISSUED ON 15/05/91

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/91

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/90

View Document

01/08/901 August 1990 COMPANY NAME CHANGED FLOWDOWN LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

23/07/9023 July 1990 REGISTERED OFFICE CHANGED ON 23/07/90 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

12/06/9012 June 1990 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