Advanced company searchLink opens in new window

DALTON LIVESTOCK IDENTIFICATION LIMITED

Company number 08800714

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)
31 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
26 May 2023 TM01 Termination of appointment of Ian Mcniece as a director on 28 October 2022
26 May 2023 AP01 Appointment of Mr Conall Eugene Donnelly as a director on 9 May 2023
31 May 2022 MR01 Registration of charge 088007140001, created on 27 May 2022
25 May 2022 PSC02 Notification of Countryside Services Limited as a person with significant control on 23 May 2022
23 May 2022 PSC09 Withdrawal of a person with significant control statement on 23 May 2022
19 May 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
07 Jan 2022 AD01 Registered office address changed from Unit 3 Northern Road Newark Nottinghamshire NG24 2EU England to 1 - 3 Whittle Close Newark Nottinghamshire NG24 2DY on 7 January 2022
10 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from Unit 2a Manners Road Newark NG24 1BS England to Unit 3 Northern Road Newark Nottinghamshire NG24 2EU on 2 October 2019
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
14 Dec 2018 AP01 Appointment of Mr Ian Mcniece as a director on 11 March 2018
07 Dec 2018 TM01 Termination of appointment of Walter Elliott as a director on 10 March 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
01 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
01 Feb 2017 AD01 Registered office address changed from Unit 2a Great North Road Newark NG24 1BS to Unit 2a Manners Road Newark NG24 1BS on 1 February 2017