About

Registered Number: 06206222
Date of Incorporation: 10/04/2007 (18 years ago)
Company Status: Active
Registered Address: 43 Segsbury Grove, Bracknell, Berkshire, RG12 9JL

 

Having been setup in 2007, Agile Business Systems Solutions Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. We don't know the number of employees at Agile Business Systems Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Susan Irene 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 17 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 30 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CH03 - Change of particulars for secretary 28 December 2012
AR01 - Annual Return 22 April 2012
CH01 - Change of particulars for director 22 April 2012
AA - Annual Accounts 31 January 2012
SH01 - Return of Allotment of shares 08 May 2011
AR01 - Annual Return 08 May 2011
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AA - Annual Accounts 14 May 2010
CERTNM - Change of name certificate 13 May 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
RESOLUTIONS - N/A 04 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.