AGILICO SOFTWARE LIMITED

Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys, Cheltenham, GL50 1YD, England
StatusACTIVE
Company No.03319922
CategoryPrivate Limited Company
Incorporated18 Feb 1997
Age27 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

AGILICO SOFTWARE LIMITED is an active private limited company with number 03319922. It was incorporated 27 years, 3 months, 23 days ago, on 18 February 1997. The company address is Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys, Cheltenham, GL50 1YD, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Philip Jan

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot James Thurley

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Samuel Robert Blumenblatt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Ian Kenneth Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-22

Officer name: Ian Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Certificate change of name company

Date: 20 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed invu services LIMITED\certificate issued on 20/05/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-07

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/22

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Invu (Uk) Plc

Change date: 2022-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033199220007

Charge creation date: 2022-01-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Invu 2007 Limited

Change date: 2021-11-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-17

Psc name: Invu (Uk) Plc

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Algeo

Appointment date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Simon Alan Davey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jan

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Timothy Paul Newman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Stuart Evans

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: C/O Invu Services Limited Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB

New address: Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD

Change date: 2021-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Invu Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Evans

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Newman

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gallick

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: the Beren Blisworth Hill Farm, Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Kenneth Smith

Change date: 2011-02-09

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-31

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Smith

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Owen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Ian Kennedy Smith

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alexandra Rachael Owen

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin David Gallick

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs alexandra rachael owen

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john agostini

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian smith

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john agostini

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david morgan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed colin gallick logged form

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr colin gallick

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF


Some Companies

BI-OS COMPUTERS LTD

17 GLENBROOK TCE,,BT48 0DY

Number:NI070687
Status:ACTIVE
Category:Private Limited Company

CAP ABODE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09169924
Status:ACTIVE
Category:Private Limited Company

DKR FAMILY LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10310554
Status:ACTIVE
Category:Private Limited Company

F H PIPES AND BUILDING SUPPLIES LIMITED

C/O PETER HALL LIMITED 2 VENTURE ROAD,CHILWORTH,SO16 7NP

Number:06376711
Status:LIQUIDATION
Category:Private Limited Company

LASTLINE (UK) LIMITED

C/O HILLIER HOPKINS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:08055692
Status:ACTIVE
Category:Private Limited Company

MATTHEW SHEARD & SON LIMITED

RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS

Number:00455751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source