- Company Overview for AGILIS CONTRACTORS LIMITED (SC525494)
- Filing history for AGILIS CONTRACTORS LIMITED (SC525494)
- People for AGILIS CONTRACTORS LIMITED (SC525494)
- More for AGILIS CONTRACTORS LIMITED (SC525494)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 May 2022 | AA | Micro company accounts made up to 31 January 2021 | |
09 May 2022 | AA | Micro company accounts made up to 31 January 2020 | |
08 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
15 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Unit B 4C Burnfield Avenue Thornliebank Glasgow G46 7TP Scotland to Unitb, 4C Burnfield Avenue Thornliebank Glasgow G46 7TL on 3 September 2018 | |
30 May 2018 | AD01 | Registered office address changed from 571 Cathcart Road Glasgow G42 8SG United Kingdom to Unit B 4C Burnfield Avenue Thornliebank Glasgow G46 7TP on 30 May 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
24 Oct 2016 | CERTNM |
Company name changed dled light LIMITED\certificate issued on 24/10/16
|
|
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|