- Company Overview for AGILISYS HOLDINGS LIMITED (03789926)
- Filing history for AGILISYS HOLDINGS LIMITED (03789926)
- People for AGILISYS HOLDINGS LIMITED (03789926)
- Charges for AGILISYS HOLDINGS LIMITED (03789926)
- Registers for AGILISYS HOLDINGS LIMITED (03789926)
- More for AGILISYS HOLDINGS LIMITED (03789926)
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
|
|
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
|
|
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 |