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)
16 Mar 2010 AD03 Register(s) moved to registered inspection location
16 Mar 2010 AD02 Register inspection address has been changed
25 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
14 Jan 2010 TM02 Termination of appointment of Richard Amos as a secretary
14 Jan 2010 TM01 Termination of appointment of Richard Amos as a director
14 Jan 2010 CH01 Director's details changed for Ms Kay Trudie Andrews on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Charles Stuart Mindenhall on 1 October 2009
31 Oct 2009 AA Full accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 02/02/09; full list of members
02 Mar 2009 288a Director appointed kay andrews
02 Mar 2009 288b Appointment terminated director manoj badale
17 Dec 2008 AA Full accounts made up to 31 March 2008
15 May 2008 363a Return made up to 02/02/08; full list of members
09 May 2008 288a Director and secretary appointed richard john amos
09 May 2008 288b Appointment terminated director and secretary matthew davison
24 Jan 2008 AA Full accounts made up to 31 March 2007
24 May 2007 288a New secretary appointed;new director appointed
24 May 2007 288b Secretary resigned;director resigned
13 Mar 2007 363a Return made up to 02/02/07; full list of members
08 Nov 2006 AA Full accounts made up to 31 March 2006
06 Mar 2006 CERTNM Company name changed netdecisions services LIMITED\certificate issued on 06/03/06
06 Mar 2006 363a Return made up to 02/02/06; full list of members
04 Feb 2006 AA Full accounts made up to 31 March 2005
17 Oct 2005 288a New secretary appointed;new director appointed
17 Oct 2005 288b Secretary resigned