(CS01) Confirmation statement with no updates 2023-11-24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067557510004, created on 2021-03-31
filed on: 7th, April 2021
| mortgage
|
Free Download
(59 pages)
|
(MR04) Satisfaction of charge 067557510003 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 067557510002 in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-24
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-24
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(MR01) Registration of charge 067557510003, created on 2017-10-26
filed on: 27th, October 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF. Change occurred on 2016-05-12. Company's previous address: Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-24: 300.00 GBP
capital
|
|
(CERTNM) Company name changed dna - agile consulting LIMITEDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE. Change occurred on 2015-06-25. Company's previous address: 3 Cuerden Way Bamber Bridge Preston PR5 6BL.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-26
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-24
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067557510002, created on 2015-01-19
filed on: 19th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-24
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-24: 300.00 GBP
capital
|
|
(CH01) On 2013-11-24 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-24 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Cuerdon Way South Preston Office Village Bamber Bridge Preston Lancs PR5 6BL United Kingdom on 2013-02-15
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-24
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Abbey Archway Abbey Square Chester Cheshire CH1 2HU on 2012-12-24
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-11-30 to 2013-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed agile business solutions (uk) LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2011-11-30
filed on: 24th, January 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-24
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-11-30
filed on: 18th, May 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-24
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-11-30
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-03-11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-24
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN on 2010-02-22
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
(288b) On 2009-03-18 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(19 pages)
|