LABSERVICE LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Benjamin Richard Sunderland as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr Brian Michael Wall as a director on 2024-04-16

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY BURROWMOOR CONSULTING LIMITED

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR BEN RICHARD SUNDERLAND

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 200 BROADWAY PETERBOROUGH CAMBS PE1 4DT

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURROWMOOR CONSULTING LIMITED / 01/06/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information