- Company Overview for AGILITY NDE LTD (SC555173)
- Filing history for AGILITY NDE LTD (SC555173)
- People for AGILITY NDE LTD (SC555173)
- More for AGILITY NDE LTD (SC555173)
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
|
|
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
|
|
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
|
|
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|