LABTEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Change of details for Mr Ian Gregory Smith as a person with significant control on 2023-02-27 |
31/03/2531 March 2025 | Notification of Susan Anne Peace as a person with significant control on 2023-02-27 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-25 with updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/07/2028 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
23/08/1923 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM DOGLEY MILLS PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LE |
03/01/183 January 2018 | Registered office address changed from , Dogley Mills Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LE to Unit 14 New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 2018-01-03 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/11/1523 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/11/122 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 6 DOGLEY MILLS PENISTONE ROAD HUDDERSFIELD WEST YORKSHIRE HD8 0NQ |
11/06/1211 June 2012 | Registered office address changed from , Unit 6 Dogley Mills, Penistone Road, Huddersfield, West Yorkshire, HD8 0NQ on 2012-06-11 |
01/11/111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/10/1026 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/10/0929 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGORY SMITH / 01/10/2009 |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/09/076 September 2007 | £ NC 1000/80000 23/08/ |
06/09/076 September 2007 | NC INC ALREADY ADJUSTED 23/08/07 |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | ARTICLES OF ASSOCIATION |
15/08/0615 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0627 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
20/06/0620 June 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0529 June 2005 | |
29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 14 HIGH STREET HUDDERSFIELD HD1 2HA |
18/05/0518 May 2005 | COMPANY NAME CHANGED BELGREAVE LIMITED CERTIFICATE ISSUED ON 18/05/05 |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED |
05/11/045 November 2004 | SECRETARY RESIGNED |
05/11/045 November 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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