MS LAB PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 1-2 Charterhouse Mews London EC1M 6BB on 2024-08-12

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

11/03/2411 March 2024 Termination of appointment of James Clarke as a director on 2023-11-03

View Document

06/10/236 October 2023 Termination of appointment of Zoe Elizabeth Laughton as a director on 2023-09-22

View Document

06/10/236 October 2023 Termination of appointment of Anthony John Laughton as a director on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

04/02/224 February 2022 Appointment of James Clarke as a director on 2022-01-01

View Document

03/02/223 February 2022 Director's details changed for Mrs Zoe Elizabeth Laughton on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Anthony John Laughton on 2022-02-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Appointment of Mr Anthony John Laughton as a director on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL UNITED KINGDOM

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 SUB-DIVISION 31/01/20

View Document

21/03/2021 March 2020 CESSATION OF 20/30 LABS LIMITED AS A PSC

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEREDITH ROSE LINDSAY-SMART / 21/03/2020

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METT LINDSAY-SMART

View Document

18/02/2018 February 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS ZOE ELIZABETH LAUGHTON

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM CSH CONSULTING PO BOX 7784 KETTERING NORTHANTS NN16 6NU ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEREDITH ROSE SMART / 26/10/2019

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 1 MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL MK16 9PU UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HINT OF PINK LIMITED


  • 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