AGILIA INFRASTRUCTURE PARTNERS LIMITED

The Wilton Centre The Wilton Centre, Redcar, TS10 4RF, England
StatusACTIVE
Company No.09641170
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

AGILIA INFRASTRUCTURE PARTNERS LIMITED is an active private limited company with number 09641170. It was incorporated 8 years, 11 months, 12 days ago, on 16 June 2015. The company address is The Wilton Centre The Wilton Centre, Redcar, TS10 4RF, England.



Company Fillings

Confirmation statement with updates

Date: 28 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-19

Capital : 600 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/23

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Gustave Harold Stewart

Appointment date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amar Qureshi

Cessation date: 2023-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-30

Psc name: Mike Neil Pugsley

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-30

Psc name: Agilia Infrastructure Partners Trustee Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-28

Officer name: Mr Gordon Paul Greer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: The Wilton Centre Office M344 Wilton Redcar TS10 4RF England

Change date: 2021-12-23

New address: The Wilton Centre Wilton Redcar TS10 4RF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: The Wilton Centre Office M344 Wilton Redcar TS10 4RF

Old address: Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England

Change date: 2021-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Sebastian Pampe

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-29

Old address: Office No 10 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England

New address: Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Amar Qureshi

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Mike Neil Pugsley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 810.00 GBP

Date: 2018-01-15

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

New address: Office No 10 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT

Old address: Office No 8, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England

Change date: 2016-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Qureshi

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Pampe

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Benedict James Murray Prynn

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: Room 5 Unit 2 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom

New address: Office No 8, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUTUM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10552037
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M G C ELECTRICAL ENGINEERING LTD

3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA

Number:09188023
Status:ACTIVE
Category:Private Limited Company

PAPI'S MUMBLES LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:10964697
Status:ACTIVE
Category:Private Limited Company

PARKVIEW FIFE LIMITED

BIRNIEFIELD BY BIRNIE LOCH,CUPAR,KY15 7UT

Number:SC179391
Status:ACTIVE
Category:Private Limited Company

SEDGWICK BUILDING SERVICES LLP

DELL COTTAGE,LEATHERHEAD,KT22 8LR

Number:OC312664
Status:ACTIVE
Category:Limited Liability Partnership

SWINDON APARTMENTS LIMITED

23 LEINSTER TERRACE,BAYSWATER,W2 3ET

Number:10694220
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