AGILIS STRATEGIC LIMITED
Status | ACTIVE |
Company No. | 05185812 |
Category | Private Limited Company |
Incorporated | 21 Jul 2004 |
Age | 19 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AGILIS STRATEGIC LIMITED is an active private limited company with number 05185812. It was incorporated 19 years, 10 months, 13 days ago, on 21 July 2004. The company address is Mercury House Mercury House, Marlow, SL7 3HN, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Weaver-Lambert
Change date: 2022-12-15
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-15
Psc name: Mrs Lisa Weaver-Lambert
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-15
Officer name: Mrs Lisa Weaver-Lambert
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Weaver-Lambert
Change date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-02
Psc name: Mrs Lisa Weaver-Lambert
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Weaver-Lambert
Change date: 2021-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Weaver-Lambert
Change date: 2021-02-02
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Weaver-Lambert
Change date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: 23a Princess Road London NW18 8JR
Change date: 2017-03-09
New address: Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
Documents
Change of name notice
Date: 04 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Ms Lisa Weaver
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 16 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kira bella LIMITED\certificate issued on 16/11/12
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-06
Officer name: Lisa Weaver
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: Lisa Weaver
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Weaver
Change date: 2011-12-14
Documents
Change account reference date company current extended
Date: 20 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: Studio 103 33 Parkway Camden Town NW1 7PW
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Old address: Office 32 95 Wilton Road Victoria London SW1V 1BZ
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Weaver
Change date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 30 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary barry mccarthy
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary barry mccarthy
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed commercial secretariat LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: office 181 235 earls court road london SW5 9FE
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: mulberry house 585 fulham road london SW6 5UA
Documents
Legacy
Date: 20 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 08/12/04 from: 82 st john street london EC1M 4JN
Documents
Certificate change of name company
Date: 17 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gigi accessories LIMITED\certificate issued on 17/09/04
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: 9 tabard centre 1 prioress street london SE1 4UZ
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BINGDI (UK) REFRIGERATION TECHNOLOGY GROUP CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10686049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18, COOPER HOUSE,LONDON,NW8 8NJ
Number: | 09816522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 SHANNON COURT,SANDY,SG19 1AG
Number: | 05650102 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 A CECIL AVENUE,BARKING,IG11 9TF
Number: | 11692038 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHJ GARDINER BUILDING SERVICES LTD
20 LANSDOWN,GLOUCESTERSHIRE,GL5 1BG
Number: | 05582219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVALIER SUITE THE BARRACKS,PONTEFRACT,WF8 4HH
Number: | 09071279 |
Status: | ACTIVE |
Category: | Private Limited Company |