AGILE MANUFACTURING POWER SYSTEMS LTD
Company number 13305481
- Company Overview for AGILE MANUFACTURING POWER SYSTEMS LTD (13305481)
- Filing history for AGILE MANUFACTURING POWER SYSTEMS LTD (13305481)
- People for AGILE MANUFACTURING POWER SYSTEMS LTD (13305481)
- More for AGILE MANUFACTURING POWER SYSTEMS LTD (13305481)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
30 May 2024 | AD01 | Registered office address changed from 9 the Part Octagon Western Terrace the Park Nottingham NG7 1AF England to 9 the Park Octagon Western Terrace the Park Nottingham NG7 1AF on 30 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 3a Tunnel Road Nottingham NG7 1BP England to 9 the Part Octagon Western Terrace the Park Nottingham NG7 1AF on 23 May 2024 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
06 May 2023 | TM01 | Termination of appointment of Ghazaleh Hajijafari as a director on 2 May 2023 | |
06 May 2023 | AP01 | Appointment of Dr Mohammadmohsen Moslemin Koupaie as a director on 1 May 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Enterprise Centre David Lane Basford Nottingham NG6 0JU England to 3a Tunnel Road Nottingham NG7 1BP on 22 November 2022 | |
23 Oct 2022 | TM01 | Termination of appointment of Kamyar Hazeri as a director on 11 October 2022 | |
23 Oct 2022 | AP01 | Appointment of Mrs Ghazaleh Hajijafari as a director on 10 October 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from B Floor, 15 Triumph Road Lenton Nottingham NG7 2GT England to Enterprise Centre David Lane Basford Nottingham NG6 0JU on 25 January 2022 | |
30 Jun 2021 | AD01 | Registered office address changed from Pemc, 15 Triumph Road Lenton Nottingham NG7 2GT England to B Floor, 15 Triumph Road Lenton Nottingham NG7 2GT on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 3a Tunnel Road Nottingham NG7 1BP England to B Floor, 15 Triumph Road Lenton Nottingham NG7 2GT on 30 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 24 May 2021
|
|
24 May 2021 | PSC01 | Notification of Mohammadmohsen Moslemin Koupaie as a person with significant control on 24 May 2021 | |
31 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-31
|