Advanced company searchLink opens in new window

THE CATTLE INFORMATION SERVICE LIMITED

Company number SC144462

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)
17 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 Nov 2017 AP01 Appointment of Miss Susan Cope as a director on 23 November 2017
27 Nov 2017 TM01 Termination of appointment of Richard Guiver Jones as a director on 24 November 2017
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
29 Mar 2017 AP01 Appointment of Mr Richard Guiver Jones as a director on 29 March 2017
29 Mar 2017 AP03 Appointment of Mrs Melanie Harmitt as a secretary on 27 March 2017
29 Mar 2017 TM02 Termination of appointment of Sally Irene Barker as a secretary on 27 March 2017
14 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 AP03 Appointment of Ms Sally Irene Barker as a secretary on 15 August 2016
15 Aug 2016 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 15 August 2016
15 Aug 2016 AP01 Appointment of Mr Andrew John Dutton as a director on 25 May 2016
15 Aug 2016 CH01 Director's details changed for Mr Jack Lawson on 25 May 2016
15 Aug 2016 TM01 Termination of appointment of Kenneth William Proctor as a director on 25 May 2016
15 Aug 2016 CH01 Director's details changed for Mr Aled Rhys Jones on 25 May 2016
15 Aug 2016 CH01 Director's details changed for Stephen James Brough on 25 May 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,500
09 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,500
29 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AP01 Appointment of Mr Kenneth William Proctor as a director on 18 October 2014
31 Oct 2014 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary on 18 October 2014
31 Oct 2014 TM01 Termination of appointment of John Cousar as a director on 18 October 2014
31 Oct 2014 TM02 Termination of appointment of Richard Peter Evans as a secretary on 18 October 2014