Advanced company searchLink opens in new window

AGILE WASTE LIMITED

Company number 07469084

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)
23 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jan 2021 AD01 Registered office address changed from Crooksbury Basingstoke Road Riseley Reading RG7 1QD England to 79 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
16 Aug 2019 AD01 Registered office address changed from 79 Macrae Road Ham Green Bristol BS20 0DD to Crooksbury Basingstoke Road Riseley Reading RG7 1QD on 16 August 2019
02 Jan 2019 CS01 Confirmation statement made on 27 October 2018 with no updates
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
03 Aug 2017 AA Accounts for a small company made up to 31 December 2016
22 May 2017 AP03 Appointment of Mr Timothy James Ewart Bowen as a secretary on 28 March 2017
22 May 2017 TM02 Termination of appointment of Elaine Christine Honeywood as a secretary on 28 March 2017
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Feb 2016 TM01 Termination of appointment of Richard Duncan Kiernan as a director on 2 February 2016
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,562
06 Jan 2016 AP01 Appointment of Mr Timothy James Ewart Bowen as a director on 1 October 2015