Advanced company searchLink opens in new window

AGILE SECURITY PARTNERS LIMITED

Company number 08904216

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)
19 Mar 2024 AA Micro company accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Oct 2023 AD01 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023
11 Jul 2023 CH01 Director's details changed for Mr Ian Andrew Neill on 1 November 2021
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
26 Nov 2021 PSC04 Change of details for Mr Ian Andrew Neill as a person with significant control on 26 November 2021
26 Nov 2021 CH01 Director's details changed for Mr Ian Andrew Neill on 26 November 2021
08 Sep 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
20 Apr 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Jun 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
27 Nov 2015 CH01 Director's details changed for Ian Andrew Neill on 31 October 2015
17 Apr 2015 AD01 Registered office address changed from 30 Beech Hill Road Ascot Berkshire SL5 0BW England to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Ian Andrew Neill on 17 April 2015