- Company Overview for AGILE DRIVEN SOLUTIONS LIMITED (08857455)
- Filing history for AGILE DRIVEN SOLUTIONS LIMITED (08857455)
- People for AGILE DRIVEN SOLUTIONS LIMITED (08857455)
- More for AGILE DRIVEN SOLUTIONS LIMITED (08857455)
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 |