AGILE ENERGY RECOVERY (INVERURIE) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Daniel John Chapman as a director on 2024-07-20

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of John Louis Bullough as a director on 2023-05-05

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT SCOTLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF IAN WILLIAM SKENE AS A PSC

View Document

06/11/196 November 2019 CESSATION OF GRAEME JAMES TAYLOR AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF PSC STATEMENT ON 10/09/2019

View Document

03/10/193 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 238.6561

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 ADOPT ARTICLES 10/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JAMES WILLIAM DALRYMPLE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PETER BREMNER MACDONALD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOHN LOUIS BULLOUGH

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SKENE

View Document

16/07/1916 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 105.60

View Document

16/07/1916 July 2019 SUB-DIVISION 03/06/19

View Document

16/07/1916 July 2019 SUB-DIVISION OF SHARES 100 ORDINARY SHARES OF £1.00 EACH INTO 10,000 ORDINARY SHARES OF £0.0001 03/06/2019

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD PORT ELPHINSTONE INVERURIE AB51 5NQ

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ALFRED FYFFE ROBERTSON

View Document

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company