WILDCAT LABORATORY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
10/06/2410 June 2024 | Change of share class name or designation |
10/06/2410 June 2024 | Sub-division of shares on 2024-05-10 |
10/06/2410 June 2024 | Sub-division of shares on 2024-05-18 |
10/06/2410 June 2024 | Change of share class name or designation |
03/06/243 June 2024 | Appointment of Mr John Clement Woodford as a director on 2024-06-01 |
10/05/2410 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-08 with updates |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with updates |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
20/12/2120 December 2021 | Change of share class name or designation |
20/12/2120 December 2021 | Change of share class name or designation |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with updates |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HAAKON CHARLES HOWARD / 23/12/2019 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR HAAKON CHARLES HOWARD / 23/12/2019 |
23/12/1923 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR HAAKON CHARLES HOWARD / 23/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
24/06/1924 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
03/04/183 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
07/07/107 July 2010 | SECRETARY APPOINTED MR HAAKON CHARLES HOWARD |
06/07/106 July 2010 | TERMINATE SEC APPOINTMENT |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD SOUTH LOGGED FORM |
03/11/083 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY APPOINTED RICHARD SOUTH |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY SANDRA GILBERT |
23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: THE GREEN COTTAGE LANGSTONE HAVANT PO9 1RY |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | DIRECTOR RESIGNED |
08/10/078 October 2007 | SECRETARY RESIGNED |
08/10/078 October 2007 | 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