AGILITAS IT SOLUTIONS LIMITED
- Legal registered address
- Solutions House 6 Glaisdale Parkway Nottingham NG8 4GP
Company received £25,375 of state aid to support it through COVID-19 more details
Current company directors
CUMMINS, Michael Ian
DE GIOIA, Collette Ann
DIXON, Mark Robert Graham
EGLON, Richard Paul
HAYES-WARREN, John
KELLY, Thomas Gerard
LOMAS, Gary
LYNN, Scott William
LYNN, SHAUN JAMES
PAPE, Christopher Simon
PLAYFORD, Warren John
SIMPSON, Donna Margaret
STREET, John
WALKER, Kirsty
WILKES, Sara
View full details of company directors- Company number
- 02504382
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 23 November 2024
Next statement due by 7 December 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
FORCERIB LIMITED | 8 June 1990 |
COMPUTER PARTS INTERNATIONAL PLC | 7 May 2003 |
COMPUTER PARTS INTERNATIONAL LIMITED | 28 November 2012 |
ACAL ENTERPRISE SOLUTIONS LIMITED | 2 February 2015 |
Latest company documents
Date | Description |
---|---|
09/06/259 June 2025 New | Amended full accounts made up to 2024-03-31 |
02/06/252 June 2025 New | Full accounts made up to 2024-03-31 |
17/01/2517 January 2025 | Satisfaction of charge 025043820009 in full |
13/01/2513 January 2025 | Termination of appointment of Christopher Simon Pape as a director on 2025-01-10 |
13/01/2513 January 2025 | Appointment of Miss Sara Wilkes as a director on 2025-01-10 |
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