LABOUR-TECH HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
19/08/2519 August 2025 New | Registration of charge 076454450005, created on 2025-08-19 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Registration of charge 076454450004, created on 2024-06-14 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
24/05/2424 May 2024 | Change of details for Mr Keith Francis Wilson as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Statement of capital on 2023-10-09 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | |
09/10/239 October 2023 | |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 01/08/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 16/09/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 01/08/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
05/09/165 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
06/06/166 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
06/01/166 January 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
05/08/155 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS WILSON / 01/01/2015 |
16/07/1516 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
07/07/147 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076454450003 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/10/1317 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076454450002 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1220 July 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM RAILWAY STATION STATION ROAD ELY CAMBRIDGESHIRE CB7 4BS ENGLAND |
30/08/1130 August 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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