AGILEBASE LIMITED

Bristol And Bath Science Park Dirac Crescent Bristol And Bath Science Park Dirac Crescent, Bristol, BS16 7FR, England
StatusACTIVE
Company No.08633652
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

AGILEBASE LIMITED is an active private limited company with number 08633652. It was incorporated 10 years, 10 months, 3 days ago, on 01 August 2013. The company address is Bristol And Bath Science Park Dirac Crescent Bristol And Bath Science Park Dirac Crescent, Bristol, BS16 7FR, England.



Company Fillings

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2023

Action Date: 29 Oct 2015

Category: Capital

Type: RP04SH01

Capital : 119 GBP

Date: 2015-10-29

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 224.91 GBP

Date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Simon Minton

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR

Old address: C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England

New address: C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR

Old address: Avc House 21 Northampton Lane Swansea SA1 4EH

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jun 2016

Action Date: 29 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-29

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-29

Capital : 119.0 GBP

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Mr Mark Thomas Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gonzalo Alonso Trujillo

Appointment date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Minton

Change date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2014

Action Date: 13 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr Simon Michael Minton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-05

Old address: C/O Clive Atkins & Co 60 Mansel Street Swansea SA1 5TF

New address: Avc House 21 Northampton Lane Swansea SA1 4EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FRANKIES (SHETLAND) LTD

WESTVALE,SHETLAND,ZE2 9QG

Number:SC456470
Status:ACTIVE
Category:Private Limited Company

INFINITE LONDON LIMITED

UNIT 7&8C KINGSTON HOUSE ESTATE,SURBITON,KT6 5QG

Number:11057285
Status:ACTIVE
Category:Private Limited Company

MK INTERPRETER LIMITED

8 LANERCOST CRESCENT,MILTON KEYNES,MK10 9EB

Number:11247556
Status:ACTIVE
Category:Private Limited Company

MN TAX CONSULTANTS LIMITED

THE LILACS,WINCHESTER,SO21 3HJ

Number:07077817
Status:ACTIVE
Category:Private Limited Company

N.D.E. TRUCKS LIMITED

49 MILL ST,,MK40 3LB

Number:01400116
Status:LIQUIDATION
Category:Private Limited Company

NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED

ENVIRONMENT HOUSE,,NOTTINGHAM.,NG3 1FH

Number:00285372
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