Advanced company searchLink opens in new window

AGILE HOME CARE SERVICES LTD

Company number 08964659

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)
12 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 14 March 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 AD01 Registered office address changed from Stuart House-East Wing St Johns Street Peterborough Cambridgeshire PE1 5DD to 34 Clayburn Road Hampton Centre Peterborough PE7 8GL on 1 September 2017
15 Aug 2017 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to Stuart House-East Wing St Johns Street Peterborough Cambridgeshire PE1 5DD on 15 August 2017