THE CLIMBING LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

20/12/2120 December 2021 Satisfaction of charge 094029610001 in full

View Document

22/11/2122 November 2021 Termination of appointment of Jane Hannah Tutin as a director on 2021-11-21

View Document

22/11/2122 November 2021 Termination of appointment of Jane Hannah Tutin as a secretary on 2021-11-21

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

03/12/203 December 2020 CESSATION OF DOUGLAS MCWILLIAM AS A PSC

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

23/04/2023 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE HANNAH MASON / 16/08/2019

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS JANE HANNAH TUTIN

View Document

19/02/2019 February 2020 CESSATION OF EJAZ HUSSAIN AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN TUTIN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR DOUGLAS MCWILLIAM

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCWILLIAM

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR EJAZ HUSSAIN

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

23/02/1623 February 2016 PREVSHO FROM 31/01/2016 TO 30/06/2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 91 PARKSIDE ROAD LEEDS LS6 4NA

View Document

03/12/153 December 2015 Registered office address changed from , 91 Parkside Road, Leeds, LS6 4NA to Units 14 & 15 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ on 2015-12-03

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094029610001

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED MR EJAZ HUSSAIN

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HINDLE

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MISS JANE HANNAH MASON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HINDLE

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TUTIN / 01/03/2015

View Document

23/01/1523 January 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