THE CATTLE INFORMATION SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

12/03/2512 March 2025 Secretary's details changed for Mrs Melanie Harmitt on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Termination of appointment of Andrew Williamson as a director on 2024-06-27

View Document

11/07/2411 July 2024 Appointment of Mr Ben Yates as a director on 2024-06-27

View Document

11/07/2411 July 2024 Appointment of Mr Alexander Pirie as a director on 2024-06-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Stephen Hill as a director on 2023-06-29

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of Jane Targett as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Aled Rhys Jones as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Stephen Hill as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Andrew James Williamson as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Sandy Pirie as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Sandy Pirie as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK LAWSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGH

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS JANE TARGETT

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED MISS SUSAN COPE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MRS MELANIE HARMITT

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SALLY BARKER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR RICHARD GUIVER JONES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANDREW JOHN DUTTON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH PROCTOR

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BROUGH / 25/05/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS JONES / 25/05/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LAWSON / 25/05/2016

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MS SALLY IRENE BARKER

View Document

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR KENNETH WILLIAM PROCTOR

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD EVANS

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COUSAR

View Document

31/10/1431 October 2014 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 SECRETARY APPOINTED RICHARD PETER EVANS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY WATSON

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED STEPHEN JAMES BROUGH

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HELYER

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ALED RHYS JONES

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED JOHN COUSAR

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EDGE

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TORRANCE

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JOHN RICHARD EDGE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY WARD

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JOHN ROBERT TORRANCE

View Document

22/06/1022 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BARRON

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 6 CARDEN PLACE ABERDEEN AB10 1UR

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HEWITT

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED GREGORY WARD

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NICHOLAS GRAHAM WAID HELYER

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EDGE

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: UNDERWOOD ROAD PAISLEY RENFREWSHIRE PA3 1TJ

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 ADOPT ARTICLES 29/09/00

View Document

23/10/0023 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/00

View Document

23/10/0023 October 2000 ALTER ARTICLES 29/09/00

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED LIVESTOCK SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED SCOTTISH LIVESTOCK SERVICES LIMI TED CERTIFICATE ISSUED ON 22/09/97

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 EXEMPTION FROM APPOINTING AUDITORS 27/06/95

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/01/956 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 109 DOUGLAS STREET GLASGOW G2 4HB

View Document

11/02/9411 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9315 November 1993 COMPANY NAME CHANGED HOMACK (NO. 46) LIMITED CERTIFICATE ISSUED ON 16/11/93

View Document

19/10/9319 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9319 October 1993 Resolutions

View Document

19/10/9319 October 1993 Resolutions

View Document

19/10/9319 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/93

View Document

19/05/9319 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 Incorporation

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