R & D LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

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

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-06-17 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr James Anthony Kelly on 2022-06-18

View Document

27/06/2327 June 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

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/04/199 April 2019 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 DIRECTOR APPOINTED MR JAMES ANTHONY KELLY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINBAR KELLY

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KELLY / 21/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 18 BALLYEASTON ROAD BALLYCLARE CO ANTRIM BT39 9BW

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY JANE HOPPER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HOPPER

View Document

24/07/1224 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANDERSON HOPPER / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANDERSON HOPPER / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KELLY / 17/06/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/03/1020 March 2010 Annual return made up to 17 June 2009 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANDERSON HOPPER / 28/05/2009

View Document

27/07/0927 July 2009 30/09/08 ANNUAL ACCTS

View Document

06/08/086 August 2008 30/09/07 ANNUAL ACCTS

View Document

25/06/0825 June 2008 17/06/08 ANNUAL RETURN SHUTTLE

View Document

02/06/082 June 2008 CHANGE OF DIRS/SEC

View Document

25/07/0725 July 2007 30/09/06 ANNUAL ACCTS

View Document

28/06/0728 June 2007 17/06/07 ANNUAL RETURN SHUTTLE

View Document

08/08/068 August 2006 17/06/06 ANNUAL RETURN SHUTTLE

View Document

08/08/068 August 2006 30/09/05 ANNUAL ACCTS

View Document

20/08/0520 August 2005 17/06/05 ANNUAL RETURN SHUTTLE

View Document

14/08/0514 August 2005 30/09/04 ANNUAL ACCTS

View Document

13/08/0413 August 2004 30/09/03 ANNUAL ACCTS

View Document

29/06/0429 June 2004 17/06/04 ANNUAL RETURN SHUTTLE

View Document

29/07/0329 July 2003 30/09/02 ANNUAL ACCTS

View Document

30/06/0330 June 2003 17/06/03 ANNUAL RETURN SHUTTLE

View Document

28/10/0228 October 2002 CHANGE OF DIRS/SEC

View Document

28/10/0228 October 2002 CHANGE OF DIRS/SEC

View Document

23/07/0223 July 2002 30/09/01 ANNUAL ACCTS

View Document

23/07/0223 July 2002 17/06/02 ANNUAL RETURN SHUTTLE

View Document

07/07/017 July 2001 30/09/00 ANNUAL ACCTS

View Document

26/06/0126 June 2001 17/06/01 ANNUAL RETURN SHUTTLE

View Document

25/07/0025 July 2000 30/09/99 ANNUAL ACCTS

View Document

23/06/0023 June 2000 17/06/99 ANNUAL RETURN SHUTTLE

View Document

23/06/0023 June 2000 17/06/98 ANNUAL RETURN SHUTTLE

View Document

23/06/0023 June 2000 17/06/00 ANNUAL RETURN SHUTTLE

View Document

12/08/9912 August 1999 30/09/98 ANNUAL ACCTS

View Document

31/07/9831 July 1998 30/09/97 ANNUAL ACCTS

View Document

16/07/9716 July 1997 UPDATED MEM AND ARTS

View Document

26/06/9726 June 1997 17/06/97 ANNUAL RETURN SHUTTLE

View Document

18/06/9718 June 1997 RETURN OF ALLOT OF SHARES

View Document

18/06/9718 June 1997 NOT OF INCR IN NOM CAP

View Document

18/06/9718 June 1997 SPECIAL/EXTRA RESOLUTION

View Document

13/05/9713 May 1997 30/09/96 ANNUAL ACCTS

View Document

16/02/9716 February 1997 CHANGE OF DIRS/SEC

View Document

29/01/9729 January 1997 CHANGE OF DIRS/SEC

View Document

18/07/9618 July 1996 05/07/96 ANNUAL RETURN SHUTTLE

View Document

21/03/9621 March 1996 PARS RE MORTAGE

View Document

21/03/9621 March 1996 PARS RE MORTAGE

View Document

13/09/9513 September 1995 NOTICE OF ARD

View Document

12/09/9512 September 1995 CHANGE OF DIRS/SEC

View Document

11/09/9511 September 1995 RETURN OF ALLOT OF SHARES

View Document

31/07/9531 July 1995 CHANGE OF DIRS/SEC

View Document

31/07/9531 July 1995 CHANGE OF DIRS/SEC

View Document

31/07/9531 July 1995 CHANGE IN SIT REG ADD

View Document

31/07/9531 July 1995 CHANGE OF DIRS/SEC

View Document

05/07/955 July 1995 ARTICLES

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 MEMORANDUM

View Document

05/07/955 July 1995 DECLN COMPLNCE REG NEW CO

View Document

05/07/955 July 1995 PARS RE DIRS/SIT REG OFF

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