AGILE BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

AGILE BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726498

Incorporation date

04/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Furzeley Road, Denmead, Waterlooville PO7 6TYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon14/02/2023
First Gazette notice for voluntary strike-off
dot icon03/02/2023
Application to strike the company off the register
dot icon07/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Resolutions
dot icon22/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/02/2018
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 4 Furzeley Road Denmead Waterlooville PO7 6TY on 2018-02-06
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon28/01/2015
Certificate of change of name
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Registered office address changed from 4 Mount Pleasant Furzeley Road Waterlooville Hampshire PO7 6TY on 2014-05-27
dot icon19/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2011
Termination of appointment of Approved Secretaries Limited as a secretary
dot icon13/01/2011
Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables Coombe Road, East Meon, Petersfield, Hants GU32 1PB on 2011-01-13
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Approved Secretaries Limited on 2010-01-01
dot icon25/01/2010
Director's details changed for Mark Simon Woodroof on 2010-01-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 23/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon24/01/2008
New secretary appointed
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Registered office changed on 11/04/06 from: c/o approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/03/2006
Secretary resigned
dot icon08/03/2006
Return made up to 23/01/06; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: c/o approved accounting 11 wellington way waterlooville hampshire PO7 7ED
dot icon05/08/2005
Registered office changed on 05/08/05 from: 11 wellington way waterlooville hampshire PO7 7ED
dot icon04/08/2005
Registered office changed on 04/08/05 from: 4 mount pleasant furzeley road waterlooville hampshire PO7 6TY
dot icon10/05/2005
Return made up to 04/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2004
Return made up to 04/03/04; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2003
Return made up to 04/03/02; full list of members
dot icon29/05/2003
Return made up to 04/03/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: 10 landport terrace portsmouth PO1 2RG
dot icon22/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 04/03/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon16/05/2000
Return made up to 04/03/00; full list of members
dot icon07/01/2000
New secretary appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR
dot icon04/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.43K
-
0.00
-
-
2021
0
57.43K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

57.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
04/03/1999 - 04/03/1999
6844
Woodroof, David James
Secretary
31/08/1999 - 27/03/2006
-
L & A REGISTRARS LIMITED
Nominee Director
04/03/1999 - 04/03/1999
6842
Isaacson, Julian Edward
Secretary
04/03/1999 - 31/08/1999
4
Mr Mark Simon Woodroof
Director
04/03/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE BUSINESS SERVICES LTD

AGILE BUSINESS SERVICES LTD is an(a) Dissolved company incorporated on 04/03/1999 with the registered office located at 4 Furzeley Road, Denmead, Waterlooville PO7 6TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE BUSINESS SERVICES LTD?

toggle

AGILE BUSINESS SERVICES LTD is currently Dissolved. It was registered on 04/03/1999 and dissolved on 02/05/2023.

Where is AGILE BUSINESS SERVICES LTD located?

toggle

AGILE BUSINESS SERVICES LTD is registered at 4 Furzeley Road, Denmead, Waterlooville PO7 6TY.

What does AGILE BUSINESS SERVICES LTD do?

toggle

AGILE BUSINESS SERVICES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AGILE BUSINESS SERVICES LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.