Advanced company searchLink opens in new window

OFFSHORE AGILITY LTD

Company number SC620607

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)
09 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
15 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 AP01 Appointment of Mrs. Jennifer Louise Eaton as a director on 20 July 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 7 February 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
26 Jun 2020 AP04 Appointment of Hm Secretaries Limited as a secretary on 18 June 2020
02 Apr 2020 PSC07 Cessation of Thomas Mckinnon Frizzel as a person with significant control on 1 March 2019
02 Apr 2020 TM01 Termination of appointment of Thomas Mckinnon Frizzel as a director on 2 April 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 8 8 Whitehills Path Aberdeen AB12 3ZH Scotland to 8 Whitehills Path Cove Aberdeen AB12 3ZH on 19 February 2020
08 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-08
  • GBP 2