SCI-LAB ANALYTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Director's details changed for Joyce Lunsford on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Jason Alan Elder on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Gregory Molter on 2025-03-27

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

02/01/252 January 2025 Notification of Joyce Lean Lunsford as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Gregory Alan Molter as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Conifer Topco Limited as a person with significant control on 2024-12-25

View Document

02/01/252 January 2025 Change of details for Ms Joyce Lean Lunsford as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Conifer Topco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Conifer Interco Limited as a person with significant control on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Registration of charge 035303510003, created on 2024-05-31

View Document

03/06/243 June 2024 Satisfaction of charge 035303510001 in full

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2021-03-18

View Document

11/04/2311 April 2023 Second filing of Confirmation Statement dated 2021-03-18

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/04/218 April 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CESSATION OF MAT INTERCO LIMITED AS A PSC

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONIFER INTERCO LIMITED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035303510002

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035303510001

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/01/183 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR IAN DAVID SMITH

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR GRAHAME LAURENCE WARDALL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED JOYCE LUNSFORD

View Document

06/10/176 October 2017 DIRECTOR APPOINTED JASON ELDER

View Document

06/10/176 October 2017 DIRECTOR APPOINTED GREGORY MOLTER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELLIOTT

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR IAN DAVID SMITH

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOTT

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT INTERCO LIMITED

View Document

04/10/174 October 2017 CESSATION OF ROBERT JOSEPH ELLIOTT AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PIERCY

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN PIERCY

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ELLIOTT / 20/01/2014

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PIERCY / 18/03/2010

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET PIERCY / 20/06/2011

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SANDRA ELLIOTT / 20/01/2014

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ELLIOTT / 20/01/2014

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS MAUREEN SANDRA ELLIOTT

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS CHRISTINE MARGARET PIERCY

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 18/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PIERCY / 18/03/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: OAKBANK BOLESWORTH ROAD TATTENHALL NR CHESTER CH3 9HL

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BAKER TILLY THE STEAM MILL CHESTER CH3 5AN

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 29/06/98

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

20/07/9820 July 1998 £ NC 1000/100000 29/06

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/07/988 July 1998 COMPANY NAME CHANGED SPEED 6918 LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information