OLD ST LABS LTD

Company Documents

DateDescription
09/06/259 June 2025 Administrator's progress report

View Document

28/02/2528 February 2025 Satisfaction of charge 083091990002 in full

View Document

13/01/2513 January 2025 Notice of deemed approval of proposals

View Document

06/01/256 January 2025 Statement of administrator's proposal

View Document

18/11/2418 November 2024 Appointment of an administrator

View Document

18/11/2418 November 2024 Registered office address changed from C/O C/O Chamberlains Elm House Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2024-11-18

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Registration of charge 083091990003, created on 2022-12-09

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Satisfaction of charge 083091990001 in full

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

15/07/1915 July 2019 28/03/19 STATEMENT OF CAPITAL GBP 4611.1643

View Document

25/06/1925 June 2019 ADOPT ARTICLES 28/03/2019

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANSON

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083091990001

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

27/11/1727 November 2017 CESSATION OF ESTHER ANNE REES AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/11/166 November 2016 ADOPT ARTICLES 08/08/2016

View Document

02/11/162 November 2016 16/09/16 STATEMENT OF CAPITAL GBP 3234.3378

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR DAVID STUART GILBERTSON

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM WEMYSS ANSON

View Document

23/01/1523 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 1926.576

View Document

23/09/1423 September 2014 10/04/14 STATEMENT OF CAPITAL GBP 1926.5755

View Document

23/09/1423 September 2014 ADOPT ARTICLES 06/01/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/03/144 March 2014 SUB-DIVISION 27/11/12

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1411 February 2014 ADOPT ARTICLES 08/07/2013

View Document

11/02/1411 February 2014 27/11/12 STATEMENT OF CAPITAL GBP 1666.67

View Document

11/02/1411 February 2014 08/07/13 STATEMENT OF CAPITAL GBP 1754.3860

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 142 LOWER GROUND BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 9TR UNITED KINGDOM

View Document

02/07/132 July 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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