- Company Overview for AGILE ENERGY RECOVERY LIMITED (SC423504)
- Filing history for AGILE ENERGY RECOVERY LIMITED (SC423504)
- People for AGILE ENERGY RECOVERY LIMITED (SC423504)
- More for AGILE ENERGY RECOVERY LIMITED (SC423504)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
10 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 Mar 2022 | PSC07 | Cessation of Ian William Skene as a person with significant control on 18 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Ian William Skene as a director on 18 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
22 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Daniel John Chapman as a director on 14 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr. Daniel John Chapman as a director on 14 September 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Graeme James Taylor as a person with significant control on 18 September 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Alfred Fyffe Robertson as a person with significant control on 14 April 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Ian William Skene as a person with significant control on 14 April 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Graeme James Taylor as a person with significant control on 14 April 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Dec 2019 | AD01 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland to 1 Marischal Square Broad Street Aberdeen AB10 1BL on 11 December 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |