Advanced company searchLink opens in new window

AGILE ENGINEERED SOLUTIONS LTD

Company number 10420657

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2023 LIQ01 Declaration of solvency
17 Dec 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 17 December 2022
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-02
15 Nov 2022 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Sep 2022 PSC04 Change of details for Mr Jonathan Graham Ducker as a person with significant control on 5 September 2022
05 Sep 2022 PSC07 Cessation of Lesley Claire Ducker as a person with significant control on 1 September 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 October 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
11 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 2
08 Sep 2017 PSC01 Notification of Lesley Claire Ducker as a person with significant control on 18 August 2017
08 Sep 2017 PSC04 Change of details for Mr Jonathan Graham Ducker as a person with significant control on 7 September 2017
11 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-11
  • GBP 1