TEXTILE LABORATORY SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

26/03/2426 March 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

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Appointment of Ms Susan Anne Dabell as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

01/07/211 July 2021 Director's details changed for Mrs Lesley Karren Hughes on 2021-07-01

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/164 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED LAUGER LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

11/05/1511 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM WIRA HOUSE RING ROAD WEST PARK LEEDS LS16 6QL UNITED KINGDOM

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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