-
AGILE NETWORK SYSTEMS LIMITED - 10 East Street, Fareham, Hampshire, PO16 0BN, United Kingdom
Company Information
- Company registration number
- 10211390
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 East Street
- Fareham
- Hampshire
- PO16 0BN
- United Kingdom 10 East Street, Fareham, Hampshire, PO16 0BN, United Kingdom UK
Management
- Managing Directors
- BROOKS, Philip Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-02
- Age Of Company 2016-06-02 8 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Agile Network 360 Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-07-15
- Last Date: 2023-07-01
-
AGILE NETWORK SYSTEMS LIMITED Company Description
- AGILE NETWORK SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10211390. Its current trading status is "live". It was registered 2016-06-02. It has declared SIC or NACE codes as "62012". It has 1 director The latest accounts are filed up to 2022-03-31.It can be contacted at 10 East Street .
Get AGILE NETWORK SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agile Network Systems Limited - 10 East Street, Fareham, Hampshire, PO16 0BN, United Kingdom
- 2016-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGILE NETWORK SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-07-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-08) - AA
-
confirmation-statement-with-no-updates (2022-07-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-03) - AA
-
confirmation-statement-with-no-updates (2021-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
termination-director-company-with-name-termination-date (2020-03-18) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-07) - AA
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-04) - MR01
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-10-02) - AAMD
-
confirmation-statement-with-updates (2018-07-17) - CS01
-
capital-allotment-shares (2018-07-10) - SH01
-
confirmation-statement-with-updates (2018-06-27) - CS01
-
cessation-of-a-person-with-significant-control (2018-06-27) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-23) - AA
-
change-account-reference-date-company-previous-shortened (2018-05-22) - AA01
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
notification-of-a-person-with-significant-control (2018-06-27) - PSC02
keyboard_arrow_right 2017
-
memorandum-articles (2017-11-13) - MA
-
resolution (2017-11-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
change-account-reference-date-company-previous-shortened (2017-08-10) - AA01
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
change-account-reference-date-company-current-extended (2017-06-06) - AA01
keyboard_arrow_right 2016
-
incorporation-company (2016-06-02) - NEWINC