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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/03/2015
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
  • GBP 2
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
  • ANNOTATION Accounts now on correct file of 3918187