|
|
23 Feb 2026
|
23 Feb 2026
Termination of appointment of Tim Darbyshire as a director on 31 December 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Change of details for Agile Waste Limited as a person with significant control on 1 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Director's details changed for Mr Tim Darbyshire on 1 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Director's details changed for Mr Stephen Robert Ferry on 1 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 27 October 2025 with updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 1 October 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 27 October 2024 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Notification of Agile Waste Limited as a person with significant control on 6 April 2016
|
|
|
03 Dec 2024
|
03 Dec 2024
Cessation of Agile Applications Group Limited as a person with significant control on 6 April 2016
|
|
|
21 Oct 2024
|
21 Oct 2024
Registration of charge 083852480004, created on 8 October 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Memorandum and Articles of Association
|
|
|
26 Jul 2024
|
26 Jul 2024
Resolutions
|
|
|
25 Jul 2024
|
25 Jul 2024
Change of details for Agile Applications Group Limited as a person with significant control on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Appointment of Mr Tim Darbyshire as a director on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Appointment of Mr Stephen Robert Ferry as a director on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Termination of appointment of Andrew George Fraser as a director on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Termination of appointment of Timothy James Ewart Bowen as a director on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Termination of appointment of Timothy James Ewart Bowen as a secretary on 12 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Registered office address changed from 79 Macrae Road Ham Green Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 24 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Registration of charge 083852480002, created on 12 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Registration of charge 083852480003, created on 12 July 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Registration of charge 083852480001, created on 12 July 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Notification of Agile Applications Group Limited as a person with significant control on 6 April 2016
|
|
|
10 Jul 2024
|
10 Jul 2024
Cessation of Andrew George Fraser as a person with significant control on 6 April 2016
|