Advanced company searchLink opens in new window

AGILE DATA SOLUTIONS LIMITED

Company number 06464748

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)
03 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 26 August 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
10 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 June 2020
28 Feb 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
22 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
18 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Mar 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
04 Aug 2017 AD01 Registered office address changed from Unit 5 Wanlip Industrial Estste Wanlip Road Syston Leicester Leicestershire LE7 1PD to Britannia House Cherry Holt Road Bourne Lincolnshire PE10 9LA on 4 August 2017
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
21 Mar 2016 SH08 Change of share class name or designation
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided shares 06/01/2016
28 Nov 2015 AA Accounts for a small company made up to 30 June 2015
18 Nov 2015 AD03 Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE4 7SL
26 May 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100