ANDREWS LABORATORY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
20/07/2420 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-06-30 |
22/07/2322 July 2023 | Confirmation statement made on 2023-06-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/11/191 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
01/10/181 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
07/11/177 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARIE ANDREWS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROY ANDREWS |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
11/11/1511 November 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 |
25/06/1525 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
05/01/155 January 2015 | 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 |
18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
04/11/134 November 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 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIE ANDREWS / 16/06/2011 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 3 SIMON EVANS CLOSE CLEOBURY MORTIMER KIDDERMINSTER SHROPSHIRE DY14 8AX |
29/06/1129 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY ANDREWS / 16/06/2011 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROY ANDREWS / 16/06/2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIE ANDREWS / 16/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY ANDREWS / 16/06/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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