AGILITY DGS UK LIMITED
Status | ACTIVE |
Company No. | 07028707 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AGILITY DGS UK LIMITED is an active private limited company with number 07028707. It was incorporated 14 years, 8 months, 6 days ago, on 24 September 2009. The company address is 66-68 St. Marys Butts, Reading, RG1 2LG, England.
Company Fillings
Accounts with accounts type full
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-25
Officer name: Mr Simon Crispin Kirby
Documents
Change person director company with change date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anne Bradley
Change date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type full
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Notification of a person with significant control statement
Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-02
Documents
Accounts with accounts type full
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control statement
Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hitesh Nathwani
Cessation date: 2022-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hitesh Nathwani
Termination date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-16
Old address: Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG
New address: 66-68 st. Marys Butts Reading RG1 2LG
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Mr Simon Crispin Kirby
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Llewellyn Webberley
Appointment date: 2021-08-01
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Crispin Kirby
Appointment date: 2021-08-01
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Bradley
Appointment date: 2021-08-01
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 15 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 14 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change account reference date company current extended
Date: 21 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: David Jonathan Barlow
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Barlow
Termination date: 2015-10-01
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Hitesh Nathwani
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Price
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Barlow
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type dormant
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Durnan
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Mr Christopher David Price
Documents
Accounts with accounts type dormant
Date: 22 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Durnan
Change date: 2010-09-24
Documents
Change person secretary company with change date
Date: 15 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-17
Officer name: David Barlow
Documents
Some Companies
LAURISTON HOUSE,SITTINGBOURNE,ME10 1TS
Number: | 07551468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLISH ROSE ESTATES (FINCHLEY ROAD) LIMITED
CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | 09122747 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH START CLEANING AND IRONING SERVICE LIMITED
51 HAFODARTHEN ESTATE,ABERTILLERY,NP13 2HY
Number: | 11451978 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 KIRKWAY, MIDDLETON,LANCASHIRE,M24 1LN
Number: | 04625874 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK HOUSE,ILKESTON,DE7 8DU
Number: | 11086332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFTWARE TEST & CONSULTANCY SERVICES LIMITED
98 GERTRUDE ROAD,NOTTINGHAM,NG2 5DB
Number: | 06155587 |
Status: | ACTIVE |
Category: | Private Limited Company |