THE SPECIALS LABORATORY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/12/1419 December 2014 SECTION 519

View Document

04/09/144 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECTION 519

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MISS SHARON GRIFFITHS

View Document

13/03/1413 March 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR LESTER DAVID SPARKS

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JIMMY RAY SMITH

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARDSLEY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SURGENOR

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GANNON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN COYLE

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR SEAN COYLE

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
CRAIG & HAYWARD REGENTS DRIVE
LOW PRUDHOE INDUSTRIAL ESTATE
PRUDHOE
NORTHUMBERLAND
NE42 6PX
ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
7 THAMES PARK LESTER WAY
WALLINGFORD
OXFORDSHIRE
OX10 9TA

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN GEOGHEGAN

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR MICHAEL GANNON

View Document

26/07/1226 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/07/1125 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/08/1018 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S PARTICULARS JOHN BARDSLEY

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/086 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/089 October 2008 DIRECTOR RESIGNED MATTHEW HAYWARD

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

15/04/0815 April 2008 SECRETARY RESIGNED CLAIRE HEELEY

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR JOHN STEVEN BARDSLEY

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: HOWARTH LODGE 7 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 28/09/01

View Document

19/03/0319 March 2003 � NC 1000000/1002000 28/09/01

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 3 THE SQUARE PANGBOURNE READING BERKSHIRE RG8 7AQ

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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