AGILIA INFRASTRUCTURE PARTNERS LIMITED
Company number 09641170
- Company Overview for AGILIA INFRASTRUCTURE PARTNERS LIMITED (09641170)
- Filing history for AGILIA INFRASTRUCTURE PARTNERS LIMITED (09641170)
- People for AGILIA INFRASTRUCTURE PARTNERS LIMITED (09641170)
- More for AGILIA INFRASTRUCTURE PARTNERS LIMITED (09641170)
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
|
|
19 Apr 2023 | SH20 | Statement by Directors | |
19 Apr 2023 | SH19 |
Statement of capital on 19 April 2023
|
|
19 Apr 2023 | CAP-SS | Solvency Statement dated 30/03/23 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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 |