AGILITAS IT HOLDINGS LIMITED

Solutions House Solutions House, Nottingham, NG8 4GP
StatusACTIVE
Company No.09000477
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

AGILITAS IT HOLDINGS LIMITED is an active private limited company with number 09000477. It was incorporated 10 years, 1 month, 29 days ago, on 16 April 2014. The company address is Solutions House Solutions House, Nottingham, NG8 4GP.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-11

Officer name: Mr Mark Robert Graham Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-11

Officer name: John Hayes-Warren

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hayes-Warren

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Ms Collette Ann De Gioia

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Mcmullan

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Bailey

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mcmullan

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Donna Margaret Simpson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090004770001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Horsfall

Termination date: 2021-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Peter Struan Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gerard Kelly

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Shaun James Lynn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Donna Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sue Horsfall

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Steven John Bailey

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Antelope Bidco Limited

Notification date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun James Lynn

Cessation date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nvm Private Equity Llp

Cessation date: 2020-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090004770004

Charge creation date: 2020-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090004770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-10

Charge number: 090004770003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Capital : 1,717.49 GBP

Date: 2018-07-04

Documents

View document PDF

Capital cancellation shares

Date: 20 Aug 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-02

Capital : 1,513.67 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-20

Charge number: 090004770002

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agilitas holdings LIMITED\certificate issued on 21/04/15

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-02

Capital : 1,717.49 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090004770001

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 3 Waterhouse Square, 142 Holborn London EC1N 2SW

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Piggin

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun James Lynn

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Struan Hodson

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Kelly

Documents

View document PDF

Certificate change of name company

Date: 06 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1954) LIMITED\certificate issued on 06/05/14

Documents

View document PDF

Change of name notice

Date: 06 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKIATOX LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10838411
Status:ACTIVE
Category:Private Limited Company

C-DESIGN CONSTRUCTION SERVICES LTD

175 CANON STREET,LEICESTER,LE4 6NJ

Number:10887269
Status:ACTIVE
Category:Private Limited Company

COUNTY COACHTRIMMERS LIMITED

UNIT 33, MAYFAIR INDUSTRIAL AREA,LATCHINGDON,CM3 6LF

Number:07173440
Status:ACTIVE
Category:Private Limited Company

LAVERY & HAUGHIAN LIMITED

MACE MALLUSK UNITS 8&9 BUILDING10,MALLUSK,BT36 4PP

Number:NI050794
Status:ACTIVE
Category:Private Limited Company

MRC ELECTRICAL SERVICES (SOUTHERN) LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:07178857
Status:ACTIVE
Category:Private Limited Company

SIMPLY STAINLESS LIMITED

41 WALTER WAY,WITHAM,CM8 3RJ

Number:03355219
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