AGENTIS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AGENTIS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07372617

Incorporation date

10/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2021-10-30
dot icon07/01/2021
Liquidators' statement of receipts and payments to 2020-10-30
dot icon12/11/2019
Registered office address changed from 3rd Floor 47-50 Margaret Street London W1W 8SB United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2019-11-12
dot icon11/11/2019
Appointment of a voluntary liquidator
dot icon11/11/2019
Resolutions
dot icon11/11/2019
Statement of affairs
dot icon31/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/11/2018
Notification of Rel Uk Holdings as a person with significant control on 2018-10-25
dot icon08/11/2018
Cessation of Andrew Pervis Scott as a person with significant control on 2018-10-25
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon22/10/2018
Cessation of Mario Antonio Bardwell as a person with significant control on 2017-10-19
dot icon28/09/2018
Change of details for Mario Antonio Bardwell as a person with significant control on 2018-09-28
dot icon24/10/2017
Satisfaction of charge 1 in full
dot icon24/10/2017
Satisfaction of charge 073726170002 in full
dot icon20/10/2017
Registered office address changed from 12B London Street Norwich NR2 1LF to 3rd Floor 47-50 Margaret Street London W1W 8SB on 2017-10-20
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon20/10/2017
Termination of appointment of Philip Scott Saunders as a director on 2017-10-13
dot icon19/10/2017
Notification of Andrew Pervis Scott as a person with significant control on 2017-10-13
dot icon19/10/2017
Cessation of Mario Antonio Bardwell as a person with significant control on 2017-10-13
dot icon19/10/2017
Termination of appointment of Caroline Elizabeth Saunders as a director on 2017-10-13
dot icon19/10/2017
Termination of appointment of Mario Antonio Bardwell as a secretary on 2017-10-13
dot icon19/10/2017
Termination of appointment of Mario Antonio Bardwell as a director on 2017-10-13
dot icon19/10/2017
Appointment of Mr Adam Lewis as a director on 2017-10-13
dot icon17/10/2017
Registration of charge 073726170003, created on 2017-10-12
dot icon22/09/2017
Notification of Mario Antonio Bardwell as a person with significant control on 2016-04-06
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon25/01/2016
Registration of charge 073726170002, created on 2016-01-25
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon22/09/2014
Director's details changed for Philip Scott Saunders on 2014-09-22
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/06/2014
Current accounting period extended from 2014-11-30 to 2015-01-31
dot icon28/10/2013
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom on 2013-10-28
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon16/03/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon17/02/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Adam
Director
13/10/2017 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About AGENTIS SOLUTIONS LIMITED

AGENTIS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 10/09/2010 with the registered office located at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTIS SOLUTIONS LIMITED?

toggle

AGENTIS SOLUTIONS LIMITED is currently Dissolved. It was registered on 10/09/2010 and dissolved on 04/04/2023.

Where is AGENTIS SOLUTIONS LIMITED located?

toggle

AGENTIS SOLUTIONS LIMITED is registered at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does AGENTIS SOLUTIONS LIMITED do?

toggle

AGENTIS SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGENTIS SOLUTIONS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.