AGILE PROFESSIONAL SOLUTIONS LIMITED

5 Bleasefell Chase, Manchester, M28 1UZ, Greater Manchester
StatusACTIVE
Company No.05496915
CategoryPrivate Limited Company
Incorporated01 Jul 2005
Age18 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

AGILE PROFESSIONAL SOLUTIONS LIMITED is an active private limited company with number 05496915. It was incorporated 18 years, 11 months, 18 days ago, on 01 July 2005. The company address is 5 Bleasefell Chase, Manchester, M28 1UZ, Greater Manchester.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2017

Category: Address

Type: AD02

Old address: C/O V M Murphy & Co Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL United Kingdom

New address: C/O V M Murphy & Co 5 Bleasefell Chase Bleasefell Chase Worsley Manchester M28 1UZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL

New address: 5 Bleasefell Chase Manchester Greater Manchester M28 1UZ

Change date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Move registers to registered office company

Date: 30 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-14

Capital : 40 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Old address: , 5 Bleasefell Chase, Worsley, Manchester, Greater Manchester, M28 1UZ

Change date: 2010-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Move registers to sail company

Date: 09 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mccarthy

Change date: 2010-07-01

Documents

View document PDF

Change sail address company

Date: 06 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: , Finsbury House, New Street, Chipping Norton, Oxon, OX7 5LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary iris mccarthy hoffbauer

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 79 bridgewater road, worsley, manchester, greater manchester, M28 3AF

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 01 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRON ELECTRICAL LIMITED

C/O FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW

Number:07088711
Status:LIQUIDATION
Category:Private Limited Company

DALO HOLDINGS LIMITED

91 BRUNSWICK CRESCENT,LONDON,N11 1EE

Number:08819759
Status:ACTIVE
Category:Private Limited Company

MID KENT TOOLS AND FIXINGS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:06613480
Status:ACTIVE
Category:Private Limited Company

NORTH HAMPSHIRE TRAINING LIMITED

25 INVINCIBLE ROAD INDUSTRIAL ESTATE,FARNBOROUGH,GU14 7QU

Number:07034503
Status:ACTIVE
Category:Private Limited Company

PSE SECURITY SERVICES LTD

8 RIDGE HOUSE DRIVE,STOKE-ON-TRENT,ST1 5SJ

Number:08372287
Status:ACTIVE
Category:Private Limited Company

QUALITY TEXTILES LIMITED

17 SURREY STREET,WEST SUSSEX,BN17 5AZ

Number:03877552
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