LITHOTEC 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
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORREST

View Document

13/05/2013 May 2020 CESSATION OF STEVEN WILLIAM FORREST AS A PSC

View Document

13/05/2013 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RENNIE

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELL & BAIN (HOLDINGS) LIMITED

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MISS KAREN BAILLIE

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR STEPHEN DOCHERTY

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 20 ANDERSON STREET AIRDRIE ML6 0AA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK RENNIE / 08/11/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM FORREST / 20/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 28/08/16 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM FORREST / 19/04/2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ANTHONY PATRICK RENNIE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR STEVEN WILLIAM FORREST

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/08/1027 August 2010 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