- Company Overview for AGILISYS LIMITED (04327369)
- Filing history for AGILISYS LIMITED (04327369)
- People for AGILISYS LIMITED (04327369)
- Charges for AGILISYS LIMITED (04327369)
- More for AGILISYS LIMITED (04327369)
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 Aug 2020 | MR01 | Registration of charge 043273690004, created on 30 July 2020 | |
03 Aug 2020 | MR04 | Satisfaction of charge 043273690003 in full | |
22 Jul 2020 | CH01 | Director's details changed for Mr Andrew Philip Mindenhall on 7 April 2020 | |
04 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
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 | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Charles Stuart Mindenhall as a director on 23 May 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Katie Louise Yirrell as a director on 23 May 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Lara Legassick as a director on 23 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 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 | |
18 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
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 United Kingdom to Third Floor One Hammersmith Broadway Hammersmith London W6 9DL on 10 October 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from Second Floor (C/O Netdecisions) 26-28 Hammersmith Grove London W6 7AW to Second Floor 26-28 Hammersmith Grove London W6 7AW on 16 December 2015 | |
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 | |
17 Apr 2015 | MR04 | Satisfaction of charge 2 in full |