Advanced company searchLink opens in new window

AGIBILITY LTD

Company number 08384803

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 May 2024 AD02 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
22 Jan 2024 AP01 Appointment of Mr Simon Mark Furber as a director on 19 January 2024
22 Jan 2024 TM01 Termination of appointment of Richard Anthony Jefferies as a director on 19 January 2024
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Sep 2023 TM01 Termination of appointment of Ian Edward Furness as a director on 1 September 2023
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
13 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
13 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
13 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Apr 2023 MR01 Registration of charge 083848030004, created on 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
05 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
23 Sep 2021 CH01 Director's details changed for Mr Matthew Nicholas Franklin-Wilson on 23 September 2021
02 Sep 2021 AP01 Appointment of Richard Anthony Jefferies as a director on 27 August 2021
02 Sep 2021 AP01 Appointment of Mr Simon John Derry as a director on 27 August 2021
02 Sep 2021 AP01 Appointment of Ian Edward Furness as a director on 27 August 2021