J M LITTLE CONSULTANT LTD

Company Documents

DateDescription
29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

23/11/1723 November 2017 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM OPERA CLOSE 22B COURT STREET HADDINGTON EH41 3JA SCOTLAND

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MACINTYRE LITTLE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 2A THE PADDOCK STIRLING AGRICULTURAL CENTRE STIRLING FK9 4RN UNITED KINGDOM

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM SUITE A3 STIRLING AGRICULTURAL CENTRE STIRLING FK9 4RN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

16/07/1516 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 SAIL ADDRESS CREATED

View Document

14/11/1214 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES LITTLE / 23/10/2012

View Document

23/10/1223 October 2012 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