Advanced company searchLink opens in new window

AGILE MANUFACTURING POWER SYSTEMS LTD

Company number 13305481

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)
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
  • GBP 100
24 May 2021 PSC01 Notification of Mohammadmohsen Moslemin Koupaie as a person with significant control on 24 May 2021
31 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-31
  • GBP 100