AGILE ENERGY RECOVERY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALFRED FYFFE ROBERTSON / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM SKENE / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME JAMES TAYLOR / 14/04/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

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

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALFRED FYFFE ROBERTSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

15/03/1615 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM OFFICE 22 CRICHIEBANK BUSINESS MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MR GRAEME JAMES TAYLOR

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN HIGGINS

View Document

25/07/1425 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/10/137 October 2013 COMPANY NAME CHANGED EFW SCOTLAND (FRASERBURGH) LTD CERTIFICATE ISSUED ON 07/10/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR IAN SKENE

View Document

05/07/135 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND THIRTY THREE LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

02/07/132 July 2013 CHANGE OF NAME 25/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL UNITED KINGDOM

View Document

05/10/125 October 2012 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME JAMES TAYLOR

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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