RUSSELL LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-21 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HILL / 20/05/2013 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE OGLE / 20/05/2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STANLEY HILL |
25/10/1125 October 2011 | DIRECTOR APPOINTED PAUL RAYMOND HILL |
25/10/1125 October 2011 | DIRECTOR APPOINTED NICOLA JANE OGLE |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS |
08/06/118 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY VICTOR HILL / 21/05/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMS / 21/05/2010 |
09/08/109 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID RAYNER / 01/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY VICTOR HILL / 01/03/2010 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY STANLEY HILL |
10/09/0910 September 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | DIRECTOR APPOINTED ROBERT JOHN WILLIAMS |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 29 BATH ROAD SWINDON WILTS SN1 4AS |
07/08/087 August 2008 | COMPANY NAME CHANGED ALTANNAS LIMITED CERTIFICATE ISSUED ON 07/08/08 |
21/05/0821 May 2008 | 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