Advanced company searchLink opens in new window

AGILISYS HOLDINGS LIMITED

Company number 03789926

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)
22 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Jul 2020 CH01 Director's details changed for Mr Andrew Philip Mindenhall on 7 April 2020
04 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
04 Nov 2019 CH01 Director's details changed for Mr Ewan Peter Stradling on 18 October 2019
23 Sep 2019 TM01 Termination of appointment of Andrew Philip Alden Court as a director on 28 June 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
06 Dec 2018 AP01 Appointment of Thomas Waterworth Drury as a director on 23 May 2018
02 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with updates
17 Oct 2017 AP01 Appointment of Mr Andrew Philip Mindenhall as a director on 1 October 2017
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
16 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Nov 2016 AA Group of companies' 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 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 240,048.56
15 Jul 2016 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
31 Mar 2016 TM01 Termination of appointment of Stuart Rhys Stradling as a director on 31 March 2015
02 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240,048.57
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 1 in full
16 Apr 2015 MA Memorandum and Articles of Association