Advanced company searchLink opens in new window

AGILISYS PROFESSIONAL SERVICES LIMITED

Company number 03571098

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 Jan 2025 CH01 Director's details changed for Mr Patrick Thomas Abbotts on 31 January 2023
18 Dec 2024 MR01 Registration of charge 035710980017, created on 18 December 2024
04 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
04 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
04 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
01 Oct 2024 CH01 Director's details changed for Mr Patrick Thomas Abbotts on 1 October 2024
07 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
12 May 2023 PSC05 Change of details for Agilisys Services Holdings Limited as a person with significant control on 11 May 2023
11 May 2023 AD01 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 11 May 2023
31 Mar 2023 MR01 Registration of charge 035710980016, created on 30 March 2023
20 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
20 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
20 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
20 Feb 2023 AP01 Appointment of Mr Patrick Thomas Abbotts as a director on 31 January 2023
20 Feb 2023 TM01 Termination of appointment of Mark Webster Gordon as a director on 31 January 2023
04 Jul 2022 AP01 Appointment of Mr Mark Webster Gordon as a director on 10 May 2022
15 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Gabriel Joseph Pirona as a director on 25 March 2022