AGILE CONTROL LTD
Status | ACTIVE |
Company No. | 10326049 |
Category | Private Limited Company |
Incorporated | 11 Aug 2016 |
Age | 7 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AGILE CONTROL LTD is an active private limited company with number 10326049. It was incorporated 7 years, 9 months, 23 days ago, on 11 August 2016. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-22
Officer name: Mr Gregory William David Corrigan
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser Russell Ebbs
Change date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital return purchase own shares
Date: 19 Jan 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: 1st Floor 25 King Street Bristol BS1 4PB
Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-09
Old address: PO Box 4385 10326049: Companies House Default Address Cardiff CF14 8LH
New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-18
Officer name: David Edward Spencer
Documents
Default companies house registered office address applied
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: RP05
Change date: 2021-05-11
Default address: PO Box 4385, 10326049: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: Kestrel Court Harbour Road Portishead Bristol BS20 7AN
Old address: S12/14 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 05 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fraser Russell Ebbs
Notification date: 2016-10-01
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory William David Corrigan
Notification date: 2016-10-01
Documents
Cessation of a person with significant control
Date: 11 Aug 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colour Visual Limited
Cessation date: 2016-10-01
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Old address: First Floor, Suite 103 Qc30, 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom
New address: S12/14 Kestrel Court Harbour Road Portishead Bristol BS20 7AN
Change date: 2017-07-27
Documents
Cessation of a person with significant control
Date: 27 Jul 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-01
Psc name: Philip James Albery
Documents
Resolution
Date: 24 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-26
Charge number: 103260490001
Documents
Capital allotment shares
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-09-30
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Russell Ebbs
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory William David Corrigan
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Spencer
Appointment date: 2016-09-22
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James Albery
Termination date: 2016-09-22
Documents
Some Companies
65 GILNOW LANE,BOLTON,BL3 5EL
Number: | 11430593 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KINNAIRD CRESCENT,BEARSDEN,G61 2BN
Number: | SC364046 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVATIONAL MARKETING WORKS LIMITED
26 SCHOLE ROAD,CAMBRIDGESHIRE,CB24 5JD
Number: | 06223544 |
Status: | ACTIVE |
Category: | Private Limited Company |
120-124 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 08098037 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,PRESTON,PR4 6SN
Number: | 02668503 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HAY CLOSE,LONDON,E15 4HN
Number: | 11560595 |
Status: | ACTIVE |
Category: | Private Limited Company |