AGILITY SURVEY LTD

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, England
StatusACTIVE
Company No.08957001
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

AGILITY SURVEY LTD is an active private limited company with number 08957001. It was incorporated 10 years, 1 month, 21 days ago, on 25 March 2014. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-05

Charge number: 089570010002

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Nelia Badel

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-22

Officer name: Mr Ben Nicholas Morrill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Shueb Ali

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parminder Singh Khaira

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Best

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Keen

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mrs Alexandra Nelia Badel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Old address: 168 Church Road Hove BN3 2DL England

Change date: 2024-01-04

New address: Abel Smith House Gunnels Wood Road Stevenage SG1 2st

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 089570010001

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Kimber

Termination date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gearoid Lane

Termination date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Dear

Appointment date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Sharon Louise Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Ainger

Termination date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Jonathan Andrew Kimber

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-19

Psc name: Agility Eco Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-19

Psc name: Nicholas Ainger

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Ainger

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/08/2018

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-08

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD

Change date: 2017-08-03

New address: 168 Church Road Hove BN3 2DL

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Second filing of form with form type

Date: 09 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2015

Action Date: 24 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-25

New date: 2015-09-24

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-25

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Tuffin

Termination date: 2015-01-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Kimber

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ainger

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gearoid Lane

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMILY JANE COMMUNICATIONS LTD

154 HILLIARD ROAD, NORTHWOOD,NORTHWOOD,HA6 1SP

Number:11248262
Status:ACTIVE
Category:Private Limited Company

FAREHAM PLANT HIRE LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:08013540
Status:ACTIVE
Category:Private Limited Company

GYMVITE LTD

92 THE CHASE,WALLINGTON,SM6 8LY

Number:11594697
Status:ACTIVE
Category:Private Limited Company

HILL & SMITH (FRANCE) LIMITED

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:06768033
Status:ACTIVE
Category:Private Limited Company

LOVE WINS LTD.

THE OLD BOARDROOM,WARE,SG12 7LR

Number:11061564
Status:ACTIVE
Category:Private Limited Company

PARANOIA LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:05726470
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