Advanced company searchLink opens in new window

AGILISYS SERVICES HOLDINGS LIMITED

Company number 03917871

Filter by category

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)
01 Sep 2020 PSC05 Change of details for Agilisys Holdings Limited as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom to Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ on 1 September 2020
10 Aug 2020 AP01 Appointment of Mr Gabriel Joseph Pirona as a director on 1 July 2020
05 Aug 2020 MR01 Registration of charge 039178710003, created on 30 July 2020
03 Aug 2020 MR04 Satisfaction of charge 039178710002 in full
22 Jul 2020 CH01 Director's details changed for Mr Andrew Philip Mindenhall on 7 April 2020
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
04 Dec 2019 AA Full accounts made up to 31 March 2019
24 Sep 2019 AP01 Appointment of Thomas Waterworth Drury as a director on 28 June 2019
23 Sep 2019 TM01 Termination of appointment of Andrew Philip Alden Court as a director on 28 June 2019
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 23 May 2018
20 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
17 Oct 2017 AP01 Appointment of Mr Andrew Philip Mindenhall as a director on 1 October 2017
17 Oct 2017 TM01 Termination of appointment of Steven Mark Beard as a director on 1 October 2017
17 Oct 2017 AP01 Appointment of Mr Andrew Philip Alden Court as a director on 1 October 2017
16 Aug 2017 AA Full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
17 Mar 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
10 Nov 2016 AA Full accounts made up to 31 March 2016
10 Oct 2016 AD01 Registered office address changed from Second Floor 26-28 Hammersmith Grove London W6 7AW to Third Floor One Hammersmith Broadway Hammersmith London W6 9DL on 10 October 2016
01 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300,003
02 Dec 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Kay Trudie Andrews as a director on 27 March 2015