ASBESTOS GRP LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Previous accounting period shortened from 2024-04-04 to 2024-03-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-29 with updates |
04/06/244 June 2024 | Termination of appointment of Dawn Woolis as a director on 2024-05-30 |
04/06/244 June 2024 | Registered office address changed from Tps Small Business Park Export Drive Huthwaite Sutton-in-Ashfield NG17 6AF England to Unit 19 Portland House Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE on 2024-06-04 |
04/06/244 June 2024 | Appointment of Mr Timothy David Booker as a director on 2024-05-30 |
04/06/244 June 2024 | Notification of Vaco Libertas Holdings Limited as a person with significant control on 2024-05-30 |
04/06/244 June 2024 | Withdrawal of a person with significant control statement on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Darren Cope as a director on 2024-05-30 |
04/06/244 June 2024 | Termination of appointment of Andrew Summers as a director on 2024-05-30 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-04 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
04/04/234 April 2023 | Annual accounts for year ending 04 Apr 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-04-04 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-04 |
04/04/214 April 2021 | Annual accounts for year ending 04 Apr 2021 |
04/04/204 April 2020 | Annual accounts for year ending 04 Apr 2020 |
27/12/1927 December 2019 | 04/04/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
04/04/194 April 2019 | Annual accounts for year ending 04 Apr 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM TPS GROUP HOLDINGS LTD EXPORT DRIVE FULWOOD INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 6AF ENGLAND |
03/12/183 December 2018 | CURRSHO FROM 30/09/2019 TO 04/04/2019 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUMMERS / 01/12/2018 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COPE / 01/12/2018 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WOOLIS / 01/12/2018 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM COVERDALE POINT LOWER OAKHAM WAY MANSFIELD NG18 5BY UNITED KINGDOM |
25/09/1825 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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