Advanced company searchLink opens in new window

AGILITY RESOURCING LTD

Company number 06958848

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)
21 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
18 Mar 2024 CH01 Director's details changed for Mrs Gillian Louise Brown on 18 March 2024
28 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 10,001
26 Apr 2023 AD01 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Unit 16 Eastway Business Village Olivers Place, Fulwood Preston PR2 9WT on 26 April 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
29 Nov 2022 PSC04 Change of details for Mrs Gillian Louise Brown as a person with significant control on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mrs Gillian Louise Brown on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 29 November 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Feb 2021 AD01 Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP England to St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE on 1 February 2021
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 30 September 2019
22 Nov 2019 AD01 Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 22 November 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
01 Mar 2019 MR04 Satisfaction of charge 069588480002 in full
29 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 26 June 2017 with updates