SIRRAM VETERINARY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Duncan Ruaraidh Macleod on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Sharon Frances Mcneil on 2024-10-11

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

19/04/2419 April 2024 Cessation of Macleod and Mcneil Ltd as a person with significant control on 2024-04-01

View Document

19/04/2419 April 2024 Notification of Rumac Consultancy Ltd as a person with significant control on 2024-04-01

View Document

19/04/2419 April 2024 Notification of Sharon Frances Mcneil as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registration of charge SC4681220004, created on 2023-07-03

View Document

05/05/235 May 2023 Registration of charge SC4681220003, created on 2023-05-02

View Document

05/05/235 May 2023 Appointment of Duncan Ruaraidh Macleod as a director on 2023-04-27

View Document

05/05/235 May 2023 Appointment of Sharon Frances Mcneil as a director on 2023-04-27

View Document

05/05/235 May 2023 Notification of Macleod and Mcneil Ltd as a person with significant control on 2023-04-27

View Document

05/05/235 May 2023 Termination of appointment of Claire Patricia Anne Webster as a director on 2023-04-27

View Document

05/05/235 May 2023 Cessation of Claire Patricia Anne Webster as a person with significant control on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/10/2219 October 2022 Satisfaction of charge SC4681220002 in full

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4681220002

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM ROSE COTTAGE CRATHES BANCHORY KINCARDINESHIRE AB31 5JD

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4681220001

View Document

23/01/1423 January 2014 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