STANSTED 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 |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
09/12/219 December 2021 | Registered office address changed from Unit 9 Riverside Industrial Estate 27 Thames Road Barking Essex IG11 0nd to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne ME10 4BJ on 2021-12-09 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
06/12/216 December 2021 | Appointment of Mrs Pamela Jean Crouch as a director on 2021-12-06 |
06/12/216 December 2021 | Appointment of Mr Alexander James Crouch as a director on 2021-12-06 |
06/12/216 December 2021 | Appointment of Miss Amanda Jane Crouch as a director on 2021-12-06 |
15/11/2115 November 2021 | Notification of Gpc Holdings Limited as a person with significant control on 2021-11-02 |
15/11/2115 November 2021 | Appointment of Mr Griffith Henry Crouch as a director on 2021-11-02 |
15/11/2115 November 2021 | Cessation of Kirti Patel as a person with significant control on 2021-11-02 |
15/11/2115 November 2021 | Cessation of Bharatendu Patel as a person with significant control on 2021-11-02 |
15/11/2115 November 2021 | Termination of appointment of Bharatendu Vishvadev Patel as a director on 2021-11-02 |
15/11/2115 November 2021 | Termination of appointment of Kirti Patel as a director on 2021-11-02 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/08/196 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
19/09/1819 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BHARATENDU VISHVADEV PATEL / 29/06/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
21/09/1721 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANUP PATEL |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/06/1121 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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