DONNINGTON LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Martin Philip John Isom on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 CESSATION OF JOHN REED AS A PSC

View Document

04/03/214 March 2021 CESSATION OF MARGARET BAYFORD AS A PSC

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 040113910002

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET BAYFORD

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISOM LIMITED

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR MARTIN ISOM

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 500.00

View Document

29/11/1829 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER

View Document

01/11/181 November 2018 CESSATION OF LESLEY SPICE AS A PSC

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN REED / 28/09/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ALAN WALKER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER / 12/07/2013

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN WALKER / 12/07/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MS MARGARET BAYFORD

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER / 09/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON REED / 09/06/2010

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON REED / 05/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 4 GODIVA LAWN SOUTHSEA HAMPSHIRE PO4 8HT

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information