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)
17 Apr 2015 MR04 Satisfaction of charge 1 in full
16 Apr 2015 MA Memorandum and Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/03/2015
07 Apr 2015 MR01 Registration of charge 043273690003, created on 1 April 2015
22 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000,002
02 Dec 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 CH01 Director's details changed for Ms Kay Trudie Andrews on 31 October 2012
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000,002
23 Oct 2013 AA Full accounts made up to 31 March 2013
03 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
28 Nov 2012 AR01 Annual return made up to 22 November 2012 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
13 Feb 2012 AP01 Appointment of Steven Mark Beard as a director
09 Dec 2011 CH01 Director's details changed for Katie Louise Yirrell on 1 October 2011
08 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
28 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 Lara Legassick on 1 October 2011
28 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 Lara Legassick on 1 October 2011
19 Oct 2011 TM01 Termination of appointment of Richard Swinyard as a director
19 Oct 2011 TM02 Termination of appointment of Richard Swinyard as a secretary
12 Oct 2011 AA Full accounts made up to 31 March 2011