SCI-LAB ANALYTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
27/03/2527 March 2025 | Director's details changed for Joyce Lunsford on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Mr Jason Alan Elder on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Mr Gregory Molter on 2025-03-27 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-18 with updates |
02/01/252 January 2025 | Notification of Joyce Lean Lunsford as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Notification of Gregory Alan Molter as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Cessation of Conifer Topco Limited as a person with significant control on 2024-12-25 |
02/01/252 January 2025 | Change of details for Ms Joyce Lean Lunsford as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Notification of Conifer Topco Limited as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Cessation of Conifer Interco Limited as a person with significant control on 2024-12-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Memorandum and Articles of Association |
05/06/245 June 2024 | Registration of charge 035303510003, created on 2024-05-31 |
03/06/243 June 2024 | Satisfaction of charge 035303510001 in full |
05/04/245 April 2024 | Confirmation statement made on 2024-03-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Registered office address changed from Oakbank Bolesworth Road Tattenhall Near Chester Cheshire CH3 9HL to Unit D Tarvin Sands Mill Lane Tarvin Chester CH3 8JF on 2023-11-02 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2021-03-18 |
11/04/2311 April 2023 | Second filing of Confirmation Statement dated 2021-03-18 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
08/04/218 April 2021 | Confirmation statement made on 2021-03-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CESSATION OF MAT INTERCO LIMITED AS A PSC |
23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONIFER INTERCO LIMITED |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035303510002 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035303510001 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
03/01/183 January 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
06/10/176 October 2017 | DIRECTOR APPOINTED MR IAN DAVID SMITH |
06/10/176 October 2017 | DIRECTOR APPOINTED MR GRAHAME LAURENCE WARDALL |
06/10/176 October 2017 | DIRECTOR APPOINTED JOYCE LUNSFORD |
06/10/176 October 2017 | DIRECTOR APPOINTED JASON ELDER |
06/10/176 October 2017 | DIRECTOR APPOINTED GREGORY MOLTER |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELLIOTT |
05/10/175 October 2017 | SECRETARY APPOINTED MR IAN DAVID SMITH |
04/10/174 October 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOTT |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT INTERCO LIMITED |
04/10/174 October 2017 | CESSATION OF ROBERT JOSEPH ELLIOTT AS A PSC |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PIERCY |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN PIERCY |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ELLIOTT / 20/01/2014 |
22/03/1622 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PIERCY / 18/03/2010 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET PIERCY / 20/06/2011 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SANDRA ELLIOTT / 20/01/2014 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/04/1514 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/03/1425 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ELLIOTT / 20/01/2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/04/135 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/03/1223 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR APPOINTED MRS MAUREEN SANDRA ELLIOTT |
05/07/115 July 2011 | DIRECTOR APPOINTED MRS CHRISTINE MARGARET PIERCY |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/04/1112 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
03/02/113 February 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 100 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 18/03/2010 |
14/04/1014 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PIERCY / 18/03/2010 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/04/0726 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: OAKBANK BOLESWORTH ROAD TATTENHALL NR CHESTER CH3 9HL |
19/04/0519 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 |
14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BAKER TILLY THE STEAM MILL CHESTER CH3 5AN |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
02/04/032 April 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
30/03/0130 March 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
13/07/0013 July 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
31/03/0031 March 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
15/09/9915 September 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
06/05/996 May 1999 | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
23/07/9823 July 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/07/9821 July 1998 | NEW DIRECTOR APPOINTED |
21/07/9821 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/9821 July 1998 | ALTER MEM AND ARTS 29/06/98 |
20/07/9820 July 1998 | DIRECTOR RESIGNED |
20/07/9820 July 1998 | NC INC ALREADY ADJUSTED 29/06/98 |
20/07/9820 July 1998 | £ NC 1000/100000 29/06 |
20/07/9820 July 1998 | SECRETARY RESIGNED |
09/07/989 July 1998 | REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
08/07/988 July 1998 | COMPANY NAME CHANGED SPEED 6918 LIMITED CERTIFICATE ISSUED ON 09/07/98 |
18/03/9818 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCI-LAB ANALYTICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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