- Company Overview for AGILITY PEOPLE SERVICES LIMITED (06610092)
- Filing history for AGILITY PEOPLE SERVICES LIMITED (06610092)
- People for AGILITY PEOPLE SERVICES LIMITED (06610092)
- Charges for AGILITY PEOPLE SERVICES LIMITED (06610092)
- More for AGILITY PEOPLE SERVICES LIMITED (06610092)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Simon Colin Scotchbrook on 24 October 2018 | |
22 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
17 Aug 2020 | MR04 | Satisfaction of charge 066100920001 in full | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | MR01 | Registration of charge 066100920002, created on 29 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
17 Dec 2019 | AP01 | Appointment of Mrs Carolyn Anne Scotchbrook as a director on 1 December 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Carolyn Anne Scotchbrook as a director on 31 July 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
18 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
03 Aug 2017 | AD01 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 |