SUN AGILE SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Confirmation statement made on 2025-10-27 with updates |
| 12/11/2512 November 2025 New | Change of details for Agile Waste Limited as a person with significant control on 2025-11-01 |
| 12/11/2512 November 2025 New | Director's details changed for Mr Stephen Robert Ferry on 2025-11-01 |
| 12/11/2512 November 2025 New | Director's details changed for Mr Tim Darbyshire on 2025-11-01 |
| 01/10/251 October 2025 New | Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2025-10-01 |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Cessation of Agile Applications Group Limited as a person with significant control on 2016-04-06 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-10-27 with updates |
| 03/12/243 December 2024 | Notification of Agile Waste Limited as a person with significant control on 2016-04-06 |
| 21/10/2421 October 2024 | Registration of charge 083852480004, created on 2024-10-08 |
| 26/07/2426 July 2024 | Memorandum and Articles of Association |
| 26/07/2426 July 2024 | Resolutions |
| 25/07/2425 July 2024 | Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12 |
| 24/07/2424 July 2024 | Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12 |
| 24/07/2424 July 2024 | Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12 |
| 24/07/2424 July 2024 | Termination of appointment of Andrew George Fraser as a director on 2024-07-12 |
| 24/07/2424 July 2024 | Registered office address changed from 79 Macrae Road Ham Green Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-24 |
| 24/07/2424 July 2024 | Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12 |
| 24/07/2424 July 2024 | Appointment of Mr Tim Darbyshire as a director on 2024-07-12 |
| 16/07/2416 July 2024 | Registration of charge 083852480002, created on 2024-07-12 |
| 16/07/2416 July 2024 | Registration of charge 083852480003, created on 2024-07-12 |
| 15/07/2415 July 2024 | Registration of charge 083852480001, created on 2024-07-12 |
| 10/07/2410 July 2024 | Cessation of Andrew George Fraser as a person with significant control on 2016-04-06 |
| 10/07/2410 July 2024 | Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06 |
| 09/07/249 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/08/1922 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
| 19/04/1819 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
| 03/08/173 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 22/05/1722 May 2017 | APPOINTMENT TERMINATED, SECRETARY ELAINE HONEYWOOD |
| 22/05/1722 May 2017 | SECRETARY APPOINTED MR TIMOTHY JAMES EWART BOWEN |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KIERNAN |
| 09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT |
| 18/12/1518 December 2015 | SECRETARY APPOINTED MS ELAINE CHRISTINE HONEYWOOD |
| 18/12/1518 December 2015 | DIRECTOR APPOINTED MR TIMOTHY JAMES EWART BOWEN |
| 18/12/1518 December 2015 | CURRSHO FROM 30/09/2016 TO 31/12/2015 |
| 07/10/157 October 2015 | PREVSHO FROM 31/05/2016 TO 30/09/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM |
| 31/03/1531 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | PREVEXT FROM 28/02/2014 TO 31/05/2014 |
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD , LONDON EC1V 2QQ |
| 26/03/1426 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 01/02/131 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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