PROFESSIONAL SOILS LABORATORY LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 051415460007, created on 2025-07-18 |
29/05/2529 May 2025 New | Confirmation statement made on 2025-05-24 with no updates |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
08/10/248 October 2024 | Registration of charge 051415460006, created on 2024-10-07 |
22/08/2422 August 2024 | Full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Satisfaction of charge 051415460005 in full |
04/06/244 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
28/05/2428 May 2024 | Change of details for Psl Bidco Limited as a person with significant control on 2024-02-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
03/05/233 May 2023 | Registration of charge 051415460005, created on 2023-04-28 |
12/01/2312 January 2023 | Satisfaction of charge 051415460004 in full |
12/01/2312 January 2023 | Satisfaction of charge 051415460003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/03/2026 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051415460002 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSL BIDCO LIMITED |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WATKINS |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
29/05/1929 May 2019 | DIRECTOR APPOINTED PAUL BARRY |
29/05/1929 May 2019 | CESSATION OF ANTHONY WATKINS AS A PSC |
29/05/1929 May 2019 | CESSATION OF RUSSELL GUNSON AS A PSC |
29/05/1929 May 2019 | SECRETARY APPOINTED DAVID HARRISON |
09/05/199 May 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
28/02/1928 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/12/1812 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
26/09/1726 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/10/1018 October 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/06/078 June 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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