UKBizDB.co.uk

AGILIS SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agilis Software Limited. The company was founded 18 years ago and was given the registration number 05688723. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, Upper Parliament Street, Nottingham, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AGILIS SOFTWARE LIMITED
Company Number:05688723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Second Floor Poynt South, Upper Parliament Street, Nottingham, Nottinghamshire, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Secretary26 January 2006Active
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director26 January 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary26 January 2006Active

People with Significant Control

Mr Stephen Stone
Notified on:01 July 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Stone
Notified on:01 July 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.