Advanced company searchLink opens in new window

AGILITY LIFE SCIENCES LIMITED

Company number 08181666

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)
17 Apr 2024 PSC04 Change of details for Dr Claire Thompson as a person with significant control on 17 April 2024
26 Mar 2024 PSC01 Notification of Gillian Davidson as a person with significant control on 22 March 2024
08 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 AD01 Registered office address changed from Delmar the Street Sheering Bishop's Stortford CM22 7LS England to Medicity D6 Building Thane Road Nottingham Nottinghamshire NG90 6BH on 13 May 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 CH01 Director's details changed for Dr Claire Thompson on 1 January 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 AD01 Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to Delmar the Street Sheering Bishop's Stortford CM22 7LS on 30 May 2018
04 Apr 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 PSC07 Cessation of Trevor Raymond Keel as a person with significant control on 4 December 2017
15 Dec 2017 TM01 Termination of appointment of Trevor Raymond Keel as a director on 4 December 2017
10 Nov 2017 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
16 Aug 2017 PSC07 Cessation of Trevor Raymond Keel as a person with significant control on 16 August 2016