Advanced company searchLink opens in new window

AGILICO WORKPLACE TECHNOLOGIES (NORTH) LIMITED

Company number 02118025

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)
15 Nov 2019 MR04 Satisfaction of charge 021180250010 in full
15 Nov 2019 MR04 Satisfaction of charge 021180250009 in full
31 Jul 2019 MR01 Registration of charge 021180250011, created on 25 July 2019
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Jul 2019 AP01 Appointment of Mr Simon Alan Davey as a director on 31 May 2019
01 Jul 2019 AP01 Appointment of Mr Nicholas Alexander Deman as a director on 31 May 2019
01 Jul 2019 TM01 Termination of appointment of Michael David Nelson as a director on 31 May 2019
01 Jul 2019 TM01 Termination of appointment of John Watson as a director on 31 May 2019
01 Jul 2019 TM01 Termination of appointment of John Ellis as a director on 31 May 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 AA Full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
14 Dec 2017 AA Full accounts made up to 30 June 2017
26 Jul 2017 PSC02 Notification of Ucos Holdings Ltd as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
28 Feb 2017 AA Full accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 16,443
04 Jun 2016 MR01 Registration of charge 021180250010, created on 1 June 2016
23 May 2016 MR04 Satisfaction of charge 5 in full
23 May 2016 MR04 Satisfaction of charge 4 in full
26 Jan 2016 MR01 Registration of charge 021180250009, created on 22 January 2016
14 Jan 2016 AA Full accounts made up to 30 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Michael David Nelson on 23 June 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,443