LABTECH UK LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

05/01/245 January 2024 Appointment of Joyce Ann Heidinger as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Brian Michael Wall as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Benjamin Ross Travis as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr James Mark Allan as a director on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Brian John Page as a director on 2024-01-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN PAGE / 18/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 1 ACORN HOUSE THE BROYLE RINGMER EAST SUSSEX BN8 5NN ENGLAND

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/07/117 July 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