LABOUR-TECH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/08/2519 August 2025 NewRegistration of charge 076454450005, created on 2025-08-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Registration of charge 076454450004, created on 2024-06-14

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Change of details for Mr Keith Francis Wilson as a person with significant control on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Statement of capital on 2023-10-09

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 01/08/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 16/09/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS WILSON / 01/08/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/09/165 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS WILSON / 01/01/2015

View Document

16/07/1516 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076454450003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076454450002

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM RAILWAY STATION STATION ROAD ELY CAMBRIDGESHIRE CB7 4BS ENGLAND

View Document

30/08/1130 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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