Advanced company searchLink opens in new window

AGILE INSTALLATION LIMITED

Company number 09230207

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)
18 Oct 2023 AA Micro company accounts made up to 31 August 2023
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 August 2022
24 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
29 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
19 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
24 Mar 2015 AD01 Registered office address changed from 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD England to 45 Lampton Road Long Ashton Bristol BS41 9AL on 24 March 2015
24 Nov 2014 AP01 Appointment of Mr Leighton Fussell as a director on 1 November 2014
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted