Advanced company searchLink opens in new window

SHEEP IMPROVED GENETICS LIMITED

Company number 06522990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Daniel Stephen Marriott as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of William Robert Harold Cawley as a director on 5 February 2024
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 TM01 Termination of appointment of Richard Hayden Woolley as a director on 28 February 2023
16 Aug 2022 AP01 Appointment of Hon William Robert Harold Cawley as a director on 2 August 2022
15 Aug 2022 AP01 Appointment of Mr Richard Hayden Woolley as a director on 2 August 2022
15 Aug 2022 AP01 Appointment of Mr Daniel Stephen Marriott as a director on 2 August 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
17 Mar 2021 AP01 Appointment of Mr Peter James Delbridge as a director on 3 March 2021
17 Mar 2021 TM01 Termination of appointment of William Henry Hayes as a director on 2 September 2020
17 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
08 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
31 Jul 2019 CH01 Director's details changed for Mr Richard Sydney Webber on 30 July 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 10 Swallow Court Devonshire Gate Tiverton Devon EX16 7EJ to Weir Park Waterwell Lane Christow Exeter EX6 7PB on 6 March 2019
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jun 2018 AP03 Appointment of Mr Timothy John White as a secretary on 1 June 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
04 Dec 2017 TM01 Termination of appointment of Peter James Delbridge as a director on 1 December 2017