S D C LABORATORY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

04/03/254 March 2025 Termination of appointment of Sean Peter Howlin as a secretary on 2024-07-16

View Document

04/03/254 March 2025 Termination of appointment of Sean Peter Howlin as a director on 2024-07-16

View Document

04/03/254 March 2025 Termination of appointment of Dean Gee as a director on 2024-07-16

View Document

10/10/2410 October 2024 Registration of charge 029452930004, created on 2024-10-08

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/04/242 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

30/03/2430 March 2024 Current accounting period extended from 2023-12-31 to 2024-12-31

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Registration of charge 029452930003, created on 2023-12-14

View Document

18/08/2318 August 2023 Appointment of Mr Thomas Robin Lavery as a director on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr Kenneth John Burns as a director on 2023-08-18

View Document

17/07/2317 July 2023 Registered office address changed from Unit 4 Spa Road Industrial Estate Spa Road Bolton BL1 4SS to 85 Great Portland Street London W1W 7LT on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AESTHETIC WORLD HOLDINGS LTD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

14/07/1714 July 2017 CESSATION OF SEAN PETER HOWLIN AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF DEAN GEE AS A PSC

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 SECOND FILING WITH MUD 03/07/14 FOR FORM AR01

View Document

25/11/1525 November 2015 SECOND FILING WITH MUD 03/07/15 FOR FORM AR01

View Document

25/11/1525 November 2015 SECOND FILING WITH MUD 03/07/12 FOR FORM AR01

View Document

25/11/1525 November 2015 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1318 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 ALTER MEMORANDUM 01/10/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG HOWLIN

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 REVOKING ELEC RES 12/01/05

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 S366A DISP HOLDING AGM 05/03/03

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 45/49 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

19/07/9519 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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