- Company Overview for AGILISYS CONTACT SERVICES LIMITED (04288680)
- Filing history for AGILISYS CONTACT SERVICES LIMITED (04288680)
- People for AGILISYS CONTACT SERVICES LIMITED (04288680)
- Charges for AGILISYS CONTACT SERVICES LIMITED (04288680)
- More for AGILISYS CONTACT SERVICES LIMITED (04288680)
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) |
---|---|---|---|
12 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
06 Jul 2011 | AP03 | Appointment of Richard Mark William Swinyard as a secretary | |
06 Jul 2011 | AP01 | Appointment of Richard Mark William Swinyard as a director | |
12 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Sep 2010 | AD02 | Register inspection address has been changed | |
22 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
14 Jan 2010 | TM02 | Termination of appointment of Richard Amos as a secretary | |
14 Jan 2010 | TM01 | Termination of appointment of Richard Amos as a director | |
14 Jan 2010 | CH01 | Director's details changed for Charles Stuart Mindenhall on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Ms Kay Trudie Andrews on 1 October 2009 | |
31 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
02 Mar 2009 | 288a | Director appointed kay andrews | |
02 Mar 2009 | 288b | Appointment terminated director michael mcguckin | |
17 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
01 Dec 2008 | 190 | Location of debenture register | |
26 Nov 2008 | 363a | Return made up to 31/07/08; full list of members | |
09 May 2008 | 288a | Director and secretary appointed richard john amos | |
09 May 2008 | 288b | Appointment terminated director and secretary matthew davison | |
24 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
29 Aug 2007 | 363a | Return made up to 31/07/07; full list of members | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge |