Advanced company searchLink opens in new window

AGILITY NDE LTD

Company number SC555173

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 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 May 2024 AD01 Registered office address changed from Balmanno House Ruthrieston Road Aberdeen AB10 7JR Scotland to Unit 5, Silverfield House Aberdeen Science and Energy Park Claymore Drive Aberdeen AB23 8GD on 8 May 2024
20 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Michael Shane Reilly on 9 March 2021
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 55,401.66
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Aaron Don Greenbank as a director on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Steven Joseph Harold Hamer as a director on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from 5 Mount Lockhart Place Uddingston Glasgow Scotland G71 7TF Scotland to Balmanno House Ruthrieston Road Aberdeen AB10 7JR on 4 April 2019
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 52,631.58
05 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 50,000.00