AGILITY SOFTWARE LIMITED - COBALT BUSINESS PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Persons with significant control. Psc name: Mrs Karen Holly Fish. Change date: 2023-04-24. 2023-04-24 View Report
Accounts. Accounts type micro entity. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Officers. Officer name: Mr David Malcolm. Change date: 2022-04-19. 2022-04-19 View Report
Persons with significant control. Psc name: Mr David Malcolm. Change date: 2022-04-19. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-10-01 View Report
Address. Change date: 2021-06-07. New address: Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Old address: 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN England. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Persons with significant control. Psc name: Karen Holly Fish. Notification date: 2019-08-22. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-08-01 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Persons with significant control. Notification date: 2019-08-12. Psc name: Lorraine Mort. 2020-07-30 View Report
Persons with significant control. Notification date: 2019-08-12. Psc name: David Malcolm. 2020-07-30 View Report
Persons with significant control. Withdrawal date: 2020-07-30. 2020-07-30 View Report
Accounts. Accounts type micro entity. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Officers. Termination date: 2018-05-30. Officer name: Martyn Fish. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Officers. Change date: 2016-10-01. Officer name: Mr David Malcolm. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Address. Old address: 11 Westgate Road Newcastle upon Tyne NE4 9PN England. New address: 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN. Change date: 2016-09-26. 2016-09-26 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Address. New address: 11 Westgate Road Newcastle upon Tyne NE4 9PN. Change date: 2016-02-10. Old address: Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Officers. Officer name: Mr David Malcolm. 2013-07-12 View Report
Officers. Officer name: Mr Martyn Fish. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Officers. Officer name: Company Secretaries (Chester) Ltd. 2012-07-04 View Report
Officers. Officer name: David Malcolm. 2012-07-03 View Report
Officers. Officer name: David Malcolm. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Officers. Appoint person director company. 2010-10-28 View Report
Officers. Officer name: Mr David Malcolm. 2010-10-27 View Report
Officers. Officer name: Andrew Bolam. 2010-10-27 View Report