DISKLABS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Change of details for Mr Simon Paul Steggles as a person with significant control on 2025-04-14

View Document

15/04/2515 April 2025 Change of details for Mr Simon Paul Steggles as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Simon Paul Steggles as a person with significant control on 2025-04-14

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Sub-division of shares on 2024-03-26

View Document

28/05/2428 May 2024 Change of share class name or designation

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Director's details changed for Simon Paul Steggles on 2022-10-14

View Document

26/10/2226 October 2022 Change of details for Mr Simon Paul Steggles as a person with significant control on 2022-10-14

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / HARLAN SIMPSON / 01/10/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL STEGGLES / 01/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM UNIT 6 & 7 MERCIAN PARK FELSPAR ROAD TAMWORTH STAFFORDSHIRE B77 4DP

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034419870002

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034419870001

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLAN SIMPSON / 23/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 23/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED 1ST COMPUTER TRADERS LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 GBP NC 100/1000 28/02/2008

View Document

13/03/0813 March 2008 ALTER ARTICLES 28/02/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: UNIT 8 AMBER BUSINESS VILLAGE AMBER CLOSE AMINGTON IND EST TAMWORTH STAFFORDSHIRE B77 4RP

View Document

09/12/999 December 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 32 CLEEVE GLASCOTE TAMWORTH STAFFORDSHIRE B77 2QD

View Document

28/10/9828 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 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