CDS LABORATORY LTD

Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ANTHONY JAMES THOMAS / 24/11/2017

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MILES ARTHUR THOMAS / 28/11/2017

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE PATRICIA HOWELLS / 24/11/2017

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE PATRICIA HOWELLS / 24/11/2017

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE PATRICIA HOWELLS / 24/11/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MILES ANTHONY THOMAS / 24/11/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/10/153 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/10/144 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA HOWELLS / 03/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY JAMES THOMAS / 03/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: UNIT MO5 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT MO5, MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: CASTLE COURT CASTLE STREET WHITTINGTON OSWESTRY SHROPSHIRE SY11 4DF

View Document

21/12/0521 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED DOVERTON CONSULTANTS LTD CERTIFICATE ISSUED ON 11/01/05

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: UNIT MO5- MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/11/043 November 2004 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