ASSIST AGILE LIMITED

Register to unlock more data on OkredoRegister

ASSIST AGILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10665307

Incorporation date

13/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-03-09
dot icon11/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-03-09
dot icon23/03/2021
Registered office address changed from Locksley Bath Road Nailsworth Gloucestershire GL6 0JB United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2021-03-23
dot icon22/03/2021
Appointment of a voluntary liquidator
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Statement of affairs
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Cessation of Shireen Walton as a person with significant control on 2021-02-01
dot icon01/02/2021
Notification of Lorraine Hocking as a person with significant control on 2021-02-01
dot icon01/02/2021
Termination of appointment of Shireen Walton as a director on 2021-02-01
dot icon01/02/2021
Appointment of Ms Lorraine Hocking as a director on 2021-02-01
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon12/05/2020
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon20/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon04/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon13/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon08/05/2019
Micro company accounts made up to 2018-03-31
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon07/02/2019
Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom to Locksley Bath Road Nailsworth Gloucestershire GL6 0JB on 2019-02-07
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon21/03/2018
Notification of Shireen Walton as a person with significant control on 2017-03-13
dot icon13/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
01/02/2022
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
29/03/2019
dot iconNext due on
04/06/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lorraine Hocking
Director
01/02/2021 - Present
2
Ms Shireen Walton
Director
13/03/2017 - 01/02/2021
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIST AGILE LIMITED

ASSIST AGILE LIMITED is an(a) Liquidation company incorporated on 13/03/2017 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. 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 ASSIST AGILE LIMITED?

toggle

ASSIST AGILE LIMITED is currently Liquidation. It was registered on 13/03/2017 .

Where is ASSIST AGILE LIMITED located?

toggle

ASSIST AGILE LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does ASSIST AGILE LIMITED do?

toggle

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

What is the latest filing for ASSIST AGILE LIMITED?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-03-09.