Advanced company searchLink opens in new window

AGILISYS LIMITED

Company number 04327369

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)
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
  • GBP 2,000,002
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