Advanced company searchLink opens in new window

AGILIA INFRASTRUCTURE PARTNERS LIMITED

Company number 09641170

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)
28 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2023 SH20 Statement by Directors
19 Apr 2023 SH19 Statement of capital on 19 April 2023
  • GBP 600
19 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
19 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2023 AP01 Appointment of Mr James Alexander Gustave Harold Stewart as a director on 1 April 2023
03 Apr 2023 PSC07 Cessation of Amar Qureshi as a person with significant control on 30 March 2023
03 Apr 2023 PSC07 Cessation of Mike Neil Pugsley as a person with significant control on 30 March 2023
03 Apr 2023 PSC02 Notification of Agilia Infrastructure Partners Trustee Limited as a person with significant control on 30 March 2023
28 Mar 2023 AP03 Appointment of Mr Gordon Paul Greer as a secretary on 28 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
23 Dec 2021 AD01 Registered office address changed from The Wilton Centre Office M344 Wilton Redcar TS10 4RF England to The Wilton Centre Wilton Redcar TS10 4RF on 23 December 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
21 Dec 2021 AD01 Registered office address changed from Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to The Wilton Centre Office M344 Wilton Redcar TS10 4RF on 21 December 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 May 2021 TM01 Termination of appointment of Sebastian Pampe as a director on 30 April 2021
30 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
29 Nov 2020 AD01 Registered office address changed from Office No 10 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 29 November 2020
27 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018