General information

Name:

Agility It Ltd

Office Address:

8 Beechfields Way Newport TF10 8QA Shropshire

Number: 06312106

Incorporation date: 2007-07-13

Dissolution date: 2019-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Agility It came into being in 2007 as a company enlisted under no 06312106, located at TF10 8QA Shropshire at 8 Beechfields Way. This company's last known status was dissolved. Agility It had been operating in this business field for at least twelve years. Agility It Limited was known 15 years from now under the name of Nappy Trials.

This specific company was overseen by 1 director: Mark A., who was designated to this position in July 2007.

Mark A. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Agility It Limited 2009-08-18
  • Nappy Trials Limited 2007-07-13

Financial data based on annual reports

Company staff

Sally A.

Role: Secretary

Appointed: 13 July 2007

Latest update: 17 March 2024

Mark A.

Role: Director

Appointed: 13 July 2007

Latest update: 17 March 2024

People with significant control

Mark A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 27 July 2019
Confirmation statement last made up date 13 July 2018
Annual Accounts 30 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 25 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 25 April 2015
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts 30 August 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies