Advanced company searchLink opens in new window

AGILIS CONTRACTORS LIMITED

Company number SC525494

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)
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
  • CONNOT ‐ Change of name notice
24 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
29 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 1