Advanced company searchLink opens in new window

AGILIENT INTERNATIONAL LIMITED

Company number 08710027

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)
17 May 2024 AA Total exemption full accounts made up to 31 March 2024
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
15 Oct 2018 PSC04 Change of details for Mr Mark Allan Le Masurier as a person with significant control on 30 September 2018
15 Oct 2018 CH01 Director's details changed for Mr Mark Allan Le Masurier on 30 September 2018
22 Jun 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 5,400
22 Jun 2018 SH03 Purchase of own shares.
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2018 PSC07 Cessation of Rebecca Jane Clarke as a person with significant control on 6 April 2018
10 Apr 2018 TM01 Termination of appointment of Rebecca Jane Clarke as a director on 6 April 2018
13 Feb 2018 TM01 Termination of appointment of Toby Jarvis as a director on 7 February 2018
13 Feb 2018 AP01 Appointment of Mr Mark Allan Le Masurier as a director on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Simon Murphy as a director on 7 February 2018
30 Jan 2018 TM01 Termination of appointment of Andrew Roger Dixon as a director on 26 January 2018
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates