AGILE DELIVERY AND SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10107409 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
AGILE DELIVERY AND SOLUTIONS LIMITED is an active private limited company with number 10107409. It was incorporated 8 years, 1 month, 17 days ago, on 06 April 2016. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.
Company Fillings
Change account reference date company previous shortened
Date: 05 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 22 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-21
Officer name: Miss Paula Pescar
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England
Change date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
Change date: 2020-10-26
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Paula Pescar
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Paula Pescar
Change date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Paula Pescar
Change date: 2018-08-17
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
Change date: 2018-08-15
Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Paula Pescar
Change date: 2017-02-02
Documents
Some Companies
BRITISH CROP PRODUCTION COUNCIL
GARDEN STUDIO,ALDERSHOT,GU11 3NB
Number: | 01338928 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLARENDON HOUSE,CHELTENHAM,GL50 3PL
Number: | 10038841 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11561922 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 GATLEY ROAD,CHEADLE,SK8 1PY
Number: | 07907736 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTHLANDS AVENUE,PRESTON,PR5 5XB
Number: | 11883867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRES GARAGES (BARNSTAPLE) LIMITED
COUNTY GARAGE (BARNSTAPLE) LTD CONEY AVENUE,BARNSTAPLE,EX32 8QZ
Number: | 00622016 |
Status: | ACTIVE |
Category: | Private Limited Company |