AGILISYS PROFESSIONAL SERVICES LIMITED
Company number 03571098
- Company Overview for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
- Filing history for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
- People for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
- Charges for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
- Registers for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
- More for AGILISYS PROFESSIONAL SERVICES LIMITED (03571098)
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) |
---|---|---|---|
17 Oct 2017 | AP01 | Appointment of Mr Andrew Philip Alden Court as a director on 1 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Steven Mark Beard as a director on 1 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Andrew Philip Mindenhall as a director on 1 October 2017 | |
17 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Second Floor 26-28 Hammersmith Grove London W6 7AW to Third Floor One Hammersmith Broadway Hammersmith London W6 9DL on 10 October 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2016 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Jul 2015 | TM01 | Termination of appointment of Kay Trudie Andrews as a director on 27 March 2015 | |
17 Apr 2015 | MR04 | Satisfaction of charge 13 in full | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | MR01 | Registration of charge 035710980014, created on 1 April 2015 | |
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
24 Mar 2014 | CH01 | Director's details changed for Ms Kay Trudie Andrews on 31 October 2012 | |
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Steven Mark Beard on 28 June 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Alan Saffer as a director | |
27 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Alan Saffer as a director | |
10 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Sep 2012 | MISC |
Accounts errored off and placed on correct file of 3918187
|