SHEEP IMPROVED GENETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Termination of appointment of David William Rossiter as a director on 2025-03-12

View Document

14/03/2514 March 2025 Appointment of Mr Richard William Rossiter as a director on 2025-03-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Appointment of Mr Peter Lewis Baber as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Timothy John White as a secretary on 2024-07-22

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Daniel Stephen Marriott as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of William Robert Harold Cawley as a director on 2024-02-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Termination of appointment of Richard Hayden Woolley as a director on 2023-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYDNEY WEBBER / 30/07/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 10 SWALLOW COURT DEVONSHIRE GATE TIVERTON DEVON EX16 7EJ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MR TIMOTHY JOHN WHITE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DELBRIDGE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1322 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHITE / 04/03/2013

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY JANET DISNEY

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTCOTT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTCOTT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY JANET DISNEY

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM MOORE SCARROTT ACCOUNTSNTS OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT DISNEY / 08/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROSSITER / 08/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHITE / 08/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERBERT GEORGE GEEN / 08/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HAYES / 08/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS BABER / 08/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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