Advanced company searchLink opens in new window

AGILE DELIVERY AND SOLUTIONS LIMITED

Company number 10107409

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)
05 Apr 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 January 2024
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 April 2022
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 CS01 Confirmation statement made on 22 March 2022 with updates
21 Jul 2022 CH01 Director's details changed for Miss Paula Pescar on 21 July 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Oct 2020 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 840 Ibis Court Centre Park Warrington WA1 1RL on 26 October 2020
26 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 26 October 2020
29 Sep 2020 CH01 Director's details changed for Miss Paula Pescar on 25 September 2020
29 Sep 2020 PSC04 Change of details for Miss Paula Pescar as a person with significant control on 25 September 2020
11 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 30 April 2018
17 Aug 2018 CH01 Director's details changed for Ms Paula Pescar on 17 August 2018
15 Aug 2018 AD01 Registered office address changed from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates