THE TESTING LAB PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Kirstee-Leigh Gwendolen Branston as a director on 2025-05-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-09-29

View Document

13/11/2413 November 2024 Secretary's details changed for Mr Mark Appleyard on 2024-11-13

View Document

11/11/2411 November 2024 Appointment of Mr Lee Barry Towill as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr Robert William Brown as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Miss Kirstee-Leigh Gwendolen Branston as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr David Leslie Paddison as a director on 2024-11-06

View Document

11/11/2411 November 2024 Director's details changed for Mr Sean Abraham Swinbourne on 2024-11-06

View Document

11/11/2411 November 2024 Director's details changed for Mr Sean Abraham Swinbourne on 2024-11-06

View Document

11/11/2411 November 2024 Director's details changed for Mr Sean Abraham Swinbourne on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr Dave Thomas as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr Mark Beastall as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mrs Maria Summers as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr Michael James Lister as a director on 2024-11-06

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 073525910001 in full

View Document

07/11/237 November 2023 Full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of Karin Thomas as a director on 2023-09-18

View Document

12/06/2312 June 2023 Full accounts made up to 2022-09-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Helen Manning as a director on 2021-10-01

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

06/08/216 August 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073525910002

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR MARK APPLEYARD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA CARTER

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/03/18 STATEMENT OF CAPITAL GBP 275100

View Document

24/01/1924 January 2019 CESSATION OF KARIN THOMAS AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FRANK THOMAS / 23/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MS HELEN MANNING

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS MARIA CARTER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR SEAN ABRAHAM SWINBOURNE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN SWINBOURNE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR KARIN THOMAS

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MANNING

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CARTER

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR DANIEL JONES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073525910001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DANIEL JONES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KARIN THOMAS / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS HELEN MANNING

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR SEAN ABRAHAM SWINBOURNE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PETER JAMES FRANK THOMAS

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS MARIA CARTER

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES FRANK THOMAS

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 5 JAMES ROAD INDUSTRIAL ESTATE JAMES ROAD ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7HH UNITED KINGDOM

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED KARIN THOMAS

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 4 JAMES ROAD INDUSTRIAL ESTATE JAMES ROAD ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7HH UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 50 DUNNIWOOD AVENUE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JT UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 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