LIMA TECHNICAL SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewSecretary's details changed for Deborah Jane Strachan on 2025-07-04

View Document

30/09/2530 September 2025 NewChange of details for Miss Deborah Jane Strachan as a person with significant control on 2025-07-04

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

01/09/251 September 2025 Registered office address changed from 112 112 Stanley Street Aberdeen AB10 6UQ Scotland to 112 Stanley Street Aberdeen AB10 6UQ on 2025-09-01

View Document

01/09/251 September 2025 Registered office address changed from 112 Stanley Street Aberdeen AB10 6UQ Scotland to 112 Stanley Street Aberdeen AB10 6UQ on 2025-09-01

View Document

23/07/2523 July 2025 Registered office address changed from The Old Schoolhouse Kildrummy Alford AB33 8PJ Scotland to 112 112 Stanley Street Aberdeen AB10 6UQ on 2025-07-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr Stephen William Farmer on 2024-12-08

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/12/2314 December 2023 Cessation of Stephen William Farmer as a person with significant control on 2023-12-14

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FARMER / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FARMER / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FARMER / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FARMER / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH JANE STRACHAN / 08/04/2019

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE STRACHAN / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 21 BERRYHILL CIRCLE WESTHILL ABERDEENSHIRE AB32 6BE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM FARMER

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 17/01/16 STATEMENT OF CAPITAL GBP 6

View Document

30/12/1530 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/01/153 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE STRACHAN / 31/05/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 3 WESTWOOD PLACE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6WS

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FARMER / 31/05/2014

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/01/119 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM FARMER / 03/01/2010

View Document

03/01/103 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STRACHAN / 05/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 42 CROMBIE ACRES WESTHILL ABERDEENSHIRE AB32 6AR

View Document

16/12/9716 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

10/01/9710 January 1997 ALTER MEM AND ARTS 09/12/96

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information