AEROVAC MED-LAB LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

11/08/2511 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

11/08/2511 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-11

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/12/2423 December 2024 Appointment of Will Parker as a director on 2024-12-17

View Document

23/12/2423 December 2024 Termination of appointment of Mark Knight as a director on 2024-12-19

View Document

11/12/2411 December 2024 Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM:
CONCORDE HOUSE WARWICK NEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG
ENGLAND

View Document

17/02/1417 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 SECT 519

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JG

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 COMPANY NAME CHANGED MED-LAB LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

04/10/124 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN KING / 02/12/2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

24/02/1124 February 2011 APPOINT PERSON AS DIRECTOR

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANTONY STEELS

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN KING / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY'S PARTICULARS STEVEN BOWERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 SECRETARY'S PARTICULARS STEVEN BOWERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 FACILITY AGREEMENT 23/08/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 FACILITY AGREEMENT 11/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ALTER MEM AND ARTS 15/01/98

View Document

06/10/976 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: COPELAND STREET DERBY DE1 2PU

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 Accounts for a small company made up to 1994-09-30

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 Accounts for a small company made up to 1993-09-30

View Document

26/02/9426 February 1994

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 Accounts for a small company made up to 1992-09-30

View Document

08/02/938 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 Accounts for a small company made up to 1991-09-30

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/02/9121 February 1991 Accounts for a small company made up to 1990-09-30

View Document

19/02/9119 February 1991

View Document

19/02/9119 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 Accounts for a small company made up to 1989-09-30

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989

View Document

12/01/8912 January 1989 Accounts for a small company made up to 1988-09-30

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/02/8819 February 1988

View Document

19/02/8819 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 Accounts made up to 1987-09-30

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987

View Document

01/01/871 January 1987

View Document

19/06/6219 June 1962 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/62

View Document

05/11/545 November 1954 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