AGILE CONTROL LTD

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.10326049
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIF INTERNATIONAL LIMITED

65 GILNOW LANE,BOLTON,BL3 5EL

Number:11430593
Status:ACTIVE
Category:Private Limited Company

GLOBA GREEN LTD

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

ROBINSONS FOODS LIMITED

120-124 TOWNGATE,LEYLAND,PR25 2LQ

Number:08098037
Status:ACTIVE
Category:Private Limited Company

SELECT SLATING LIMITED

9 STATION ROAD,PRESTON,PR4 6SN

Number:02668503
Status:ACTIVE
Category:Private Limited Company

SOUL OF AYURVEDA LTD

40 HAY CLOSE,LONDON,E15 4HN

Number:11560595
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