- 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) |
---|---|---|---|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | MR01 | Registration of charge 037899260002, created on 1 April 2015 | |
02 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Stuart Rhys Stradling on 16 October 2012 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
24 Mar 2014 | CH01 | Director's details changed for Ms Kay Trudie Andrews on 31 October 2012 | |
25 Nov 2013 | AP01 | Appointment of Mr Ewan Peter Stradling as a director | |
02 Sep 2013 | CH01 | Director's details changed for Steven Mark Beard on 28 June 2013 | |
08 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Alan Saffer as a director | |
27 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Alan Saffer as a director | |
02 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Steven Mark Beard on 30 March 2012 | |
13 Feb 2012 | AP01 | Appointment of Steven Mark Beard as a director | |
09 Dec 2011 | CH01 | Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 | |
19 Oct 2011 | TM02 | Termination of appointment of Richard Swinyard as a secretary | |
19 Oct 2011 | TM01 | Termination of appointment of Richard Swinyard as a director | |
12 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
12 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
12 Oct 2010 | AP01 | Appointment of Richard Mark William Swinyard as a director |