Advanced company searchLink opens in new window

AGILE DRIVEN SOLUTIONS LIMITED

Company number 08857455

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)
31 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Aug 2022 AA Micro company accounts made up to 31 January 2022
17 May 2022 CH01 Director's details changed for Mrs Verity Goodenough on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr James Howard Goodenough on 17 May 2022
17 May 2022 PSC04 Change of details for Mrs Verity Goodenough as a person with significant control on 17 May 2022
17 May 2022 PSC04 Change of details for Mr James Howard Goodenough as a person with significant control on 17 May 2022
06 May 2022 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ United Kingdom to 27 High Street Horley RH6 7BH on 6 May 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
16 Jul 2021 PSC04 Change of details for Mrs Verity Goodenough as a person with significant control on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Mrs Verity Goodenough on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Mr James Howard Goodenough on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mr James Howard Goodenough as a person with significant control on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mrs Verity Goodenough as a person with significant control on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mr James Howard Goodenough as a person with significant control on 16 July 2021
23 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CH01 Director's details changed for Mrs Verity Goodenough on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mrs Verity Goodenough as a person with significant control on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr James Howard Goodenough on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr James Howard Goodenough as a person with significant control on 9 February 2021
07 Jul 2020 AA Micro company accounts made up to 31 January 2020