AGILIA INFRASTRUCTURE PARTNERS LIMITED
Status | ACTIVE |
Company No. | 09641170 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England 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
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 19 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/23
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
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
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
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
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
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
Resolution
Date: 02 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 20 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 30 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
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 |
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 10964697 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 LEINSTER TERRACE,BAYSWATER,W2 3ET
Number: | 10694220 |
Status: | ACTIVE |
Category: | Private Limited Company |