ACCESSORY LAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mrs Louise Rosa Hartford on 2025-09-11

View Document

15/09/2515 September 2025 NewDirector's details changed for Mrs Louise Rosa Hartford on 2025-09-10

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 Notification of Christopher Ian Hartford as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Change of details for Mrs Louise Rosa Hartford as a person with significant control on 2025-07-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HARTFORD / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 12 MOSSLEA DRIVE BARTON PRESTON PR3 5AZ

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROSA HARTFORD / 12/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR CHRISTOPHER IAN HARTFORD

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA TIERNEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROSA HARTFORD / 10/12/2013

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 12 MOSSLEA DRIVE MOSSLEA DRIVE BARTON PRESTON PR3 5AZ ENGLAND

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 28 STOCKLEY CRESCENT SHIRLEY SOLIHULL WEST MIDLANDS B90 3SQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 7 MOSS LANE FARINGTON MOSS LEYLAND PR26 6PU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROSA HARTFORD / 02/10/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIA TIERNEY / 02/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA TIERNEY / 01/06/2009

View Document

06/02/096 February 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TIERNEY / 12/09/2008

View Document

21/04/0821 April 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/02/0812 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/0731 December 2007 APPLICATION FOR STRIKING-OFF

View Document

28/11/0728 November 2007 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