About

Registered Number: 06311540
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE,

 

Agile Services Ltd was registered on 13 July 2007 and are based in Sevenoaks. The current directors of this company are listed as Mca Registrars Limited, Hansbury, Sean Charles, Murdoch, Kenneth Andrew, Baines, Fiona, Tuohy, Timothy Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSBURY, Sean Charles 01 September 2010 - 1
MURDOCH, Kenneth Andrew 21 August 2007 - 1
BAINES, Fiona 15 August 2007 31 January 2008 1
TUOHY, Timothy Bernard 15 August 2007 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MCA REGISTRARS LIMITED 01 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 30 July 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 March 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 24 April 2012
AP04 - Appointment of corporate secretary 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 21 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.