CONTRACT LABORATORY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
18/11/2418 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
17/11/2317 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/09/202 September 2020 | 29/02/20 UNAUDITED ABRIDGED |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/07/1919 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/11/1717 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | SAIL ADDRESS CHANGED FROM: UNIT 25 PRIMROSE HILL INDUSTRIAL ESTATE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA |
20/03/1420 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM UNIT 25 PRIMROSE HILL INDUSTRIAL ESTATE ORDE WINGATE WAY STOCKTON ON TEES CLEVELAND TS19 0GA |
04/03/134 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/03/1128 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOSEPH SCOTT / 27/02/2011 |
28/03/1128 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT 25 PRIMROSE HILL IND EST ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT 60E LORD AVENUE TEESSIDE INDUSTRAIL ESTATE THORNABY CLEVELAND TS17 9JX |
03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TABBENER / 03/03/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ELY HOUSE, ELY ROAD LEYTON LONDON E10 6ER |
10/03/0910 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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