Advanced company searchLink opens in new window

AGILITY SHIPPING INTERNATIONAL LIMITED

Company number 10763144

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)
23 Feb 2024 TM01 Termination of appointment of Paul Clifford Chivers as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Anthony Rix as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Gordon Andrew Pugh as a director on 22 February 2024
01 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 October 2022
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 9 May 2018
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
22 Sep 2023 MR04 Satisfaction of charge 107631440003 in full
22 Sep 2023 MR04 Satisfaction of charge 107631440002 in full
22 Sep 2023 MR04 Satisfaction of charge 107631440001 in full
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Oct 2022 CS01 12/10/22 Statement of Capital gbp 352233
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/01/2024
14 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Richard James Cook as a director on 18 February 2021
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
15 Dec 2020 MR01 Registration of charge 107631440003, created on 10 December 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Aug 2019 MR01 Registration of charge 107631440001, created on 15 August 2019
19 Aug 2019 MR01 Registration of charge 107631440002, created on 15 August 2019
05 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/12/2023.