Advanced company searchLink opens in new window

AGILITY FINANCIAL SOLUTIONS LTD

Company number 06785682

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)
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Oct 2016 MR04 Satisfaction of charge 1 in full
09 Sep 2016 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 9 September 2016
14 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 CH01 Director's details changed for Alan Jack Drysdale on 28 July 2015
25 Aug 2015 CH03 Secretary's details changed for Alan Jack Drysdale on 28 July 2015
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1