AGILISYS SERVICES HOLDINGS LIMITED
Company number 03917871
- Company Overview for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
- Filing history for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
- People for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
- Charges for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
- Registers for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
- More for AGILISYS SERVICES HOLDINGS LIMITED (03917871)
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) |
---|---|---|---|
05 May 2015 | MR01 | Registration of charge 039178710002, created on 1 May 2015 | |
17 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Ms Kay Trudie Andrews on 31 October 2012 | |
20 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Steven Mark Beard on 28 June 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Alan Saffer as a director | |
28 May 2013 | AP01 | Appointment of Alan Saffer as a director | |
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
17 May 2012 | CH01 | Director's details changed for Steven Mark Beard on 30 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Steven Mark Beard as a director | |
29 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 | Full accounts made up to 31 March 2011 | |
06 Jul 2011 | AP03 | Appointment of Richard Mark William Swinyard as a secretary | |
06 Jul 2011 | AP01 | Appointment of Richard Mark William Swinyard as a director | |
10 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
12 Oct 2010 | AA | Full accounts made up to 31 March 2010 |