Advanced company searchLink opens in new window

AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED

Company number 02559122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2017 SH03 Purchase of own shares.
16 Aug 2017 SH06 Cancellation of shares. Statement of capital on 4 July 2017
  • GBP 56,441
16 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Aug 2017 SH03 Purchase of own shares.
25 Jul 2017 TM01 Termination of appointment of David John Newman as a director on 4 July 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2017 SH06 Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 57,846
30 May 2017 SH03 Purchase of own shares.
30 May 2017 SH03 Purchase of own shares.
25 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
20 Jul 2016 AP01 Appointment of Mr Simon Alan Davey as a director on 18 July 2016
09 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 59,405
08 Dec 2015 SH10 Particulars of variation of rights attached to shares
23 Sep 2015 AA Full accounts made up to 31 March 2015
28 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 12/01/2015
11 May 2015 AP01 Appointment of Mr Steven Michael Robert Cook as a director on 1 May 2015
27 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/12/2014
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 53,155
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 50,030
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2015
23 Jan 2015 MA Memorandum and Articles of Association
23 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name