LIVESTOCK EID SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA BAILEY / 01/06/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BAILEY / 01/06/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 01/06/2010 |
15/06/1015 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED |
03/07/083 July 2008 | DIRECTOR APPOINTED JOHN BAILEY |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
03/07/083 July 2008 | DIRECTOR AND SECRETARY APPOINTED SHEILA BAILEY |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON |
18/06/0818 June 2008 | COMPANY NAME CHANGED MOUNTWEST 811 LIMITED CERTIFICATE ISSUED ON 23/06/08 |
10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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