(AD01) Change of registered address from 11 Wenlock Drive Escrick York YO19 6JB England on 13th April 2024 to 11 Wenlock Drive Escrick York YO19 6JB
filed on: 13th, April 2024
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8B Top Stone Close Burton Salmon Leeds LS25 5JT on 12th April 2024 to 11 Wenlock Drive Escrick York YO19 6JB
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 5th June 2022 secretary's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 182 Spittal Hardwick Lane Pontefract West Yorkshire WF8 1RZ on 10th June 2022 to 8B Top Stone Close Burton Salmon Leeds LS25 5JT
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 5th June 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 18th October 2019 secretary's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th October 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th October 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agile analytics LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 23rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th October 2007 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 30th October 2008 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/08 to 31/01/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/01/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/08 from: c/o lofthouse & co, 36 ropergate pontefract west yorkshire WF8 1LY
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/08 from: c/o lofthouse & co, 36 ropergate pontefract west yorkshire WF8 1LY
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th January 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(16 pages)
|