LABCAL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

22/07/2422 July 2024

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

27/07/2327 July 2023 Appointment of Mrs Elizabeth Deborah Phillips as a director on 2023-07-10

View Document

27/07/2327 July 2023 Appointment of Mr Michael Henson Gill as a director on 2023-07-10

View Document

20/09/2220 September 2022 Current accounting period extended from 2022-07-31 to 2022-10-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

06/05/206 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

06/05/206 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

06/05/206 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

05/03/195 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

05/03/195 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

05/03/195 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / GILL CORPORATE LIMITED / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL CORPORATE LIMITED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

24/05/1824 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

02/05/182 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

02/05/182 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL CORPORATE LIMITED

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036013280001

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE CZARNOMSKA

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR MICHAEL JOHN GILL

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR DHIA AHAD

View Document

14/05/1514 May 2015 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS, 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB

View Document

09/08/019 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED FLOW SERVE LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 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