Advanced company searchLink opens in new window

AGILISYS HOLDINGS LIMITED

Company number 03789926

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)
07 Apr 2015 MR01 Registration of charge 037899260002, created on 1 April 2015
02 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
10 Jul 2014 CH01 Director's details changed for Mr Stuart Rhys Stradling on 16 October 2012
04 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 240,048.57
24 Mar 2014 CH01 Director's details changed for Ms Kay Trudie Andrews on 31 October 2012
25 Nov 2013 AP01 Appointment of Mr Ewan Peter Stradling as a director
02 Sep 2013 CH01 Director's details changed for Steven Mark Beard on 28 June 2013
08 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jul 2013 TM01 Termination of appointment of Alan Saffer as a director
27 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Alan Saffer as a director
02 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Steven Mark Beard on 30 March 2012
13 Feb 2012 AP01 Appointment of Steven Mark Beard as a director
09 Dec 2011 CH01 Director's details changed for Mr Manoj Kumar Badale on 1 October 2011
28 Nov 2011 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011
28 Nov 2011 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011
19 Oct 2011 TM02 Termination of appointment of Richard Swinyard as a secretary
19 Oct 2011 TM01 Termination of appointment of Richard Swinyard as a director
12 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
12 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
12 Oct 2010 AP01 Appointment of Richard Mark William Swinyard as a director
12 Oct 2010 AP03 Appointment of Richard Mark William Swinyard as a secretary