Advanced company searchLink opens in new window

AGILE VEHICLE TECHNOLOGIES LIMITED

Company number 09189617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 AD01 Registered office address changed from Orchard Cottage Main Street Babcary Somerton Somerset TA11 7DZ England to 67 Erghum Lane Devizes SN10 2GT on 22 August 2023
28 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of John Norvil May as a director on 11 January 2022
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
03 Jan 2019 PSC07 Cessation of Muddox International Ltd as a person with significant control on 30 December 2018
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
03 Jan 2019 PSC02 Notification of Fascadale Ltd as a person with significant control on 30 December 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Mar 2018 AD01 Registered office address changed from St Lawrence 28 Station Road Bardney Lincoln LN3 5UD to Orchard Cottage Main Street Babcary Somerton Somerset TA11 7DZ on 8 March 2018
30 Dec 2017 CS01 Confirmation statement made on 30 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
21 Oct 2015 CH01 Director's details changed for Mr Terence Stuart Sowray on 8 October 2015
21 Sep 2015 CH01 Director's details changed for Mr Terence Stuart Sowray on 11 September 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015