Advanced company searchLink opens in new window

AGILE BUSINESS CONSULTANTS LIMITED

Company number SC259758

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
20 May 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 5 April 2020
11 Dec 2019 AA Micro company accounts made up to 5 April 2019
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
10 Aug 2018 AA Micro company accounts made up to 5 April 2018
23 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 12
21 Dec 2017 AA Micro company accounts made up to 5 April 2017
19 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
19 Dec 2017 PSC01 Notification of Raymond Hall as a person with significant control on 1 September 2017
10 Oct 2017 TM02 Termination of appointment of Alan Raymond Callow as a secretary on 1 October 2017
10 Oct 2017 AP03 Appointment of Mr Raymond Hall as a secretary on 1 October 2017
10 Oct 2017 AD01 Registered office address changed from 27 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland to 2 Mains View Westhill AB32 6NZ on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Raymond Hall as a director on 1 September 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
01 May 2016 AP03 Appointment of Mr Alan Raymond Callow as a secretary on 31 March 2016
01 May 2016 AD01 Registered office address changed from 2 Mains View Westhill Aberdeenshire AB32 6NZ to 27 Dunnydeer View Insch Aberdeenshire AB52 6HW on 1 May 2016
01 May 2016 TM02 Termination of appointment of Raymond Hall as a secretary on 31 March 2016
01 May 2016 TM01 Termination of appointment of Raymond Hall as a director on 31 March 2016
26 Apr 2016 AA Total exemption small company accounts made up to 5 April 2016