ASBESTOS GRP LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-04-04 to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with updates

View Document

04/06/244 June 2024 Termination of appointment of Dawn Woolis as a director on 2024-05-30

View Document

04/06/244 June 2024 Registered office address changed from Tps Small Business Park Export Drive Huthwaite Sutton-in-Ashfield NG17 6AF England to Unit 19 Portland House Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mr Timothy David Booker as a director on 2024-05-30

View Document

04/06/244 June 2024 Notification of Vaco Libertas Holdings Limited as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Withdrawal of a person with significant control statement on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Darren Cope as a director on 2024-05-30

View Document

04/06/244 June 2024 Termination of appointment of Andrew Summers as a director on 2024-05-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-04-04

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

27/12/1927 December 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM TPS GROUP HOLDINGS LTD EXPORT DRIVE FULWOOD INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 6AF ENGLAND

View Document

03/12/183 December 2018 CURRSHO FROM 30/09/2019 TO 04/04/2019

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUMMERS / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COPE / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WOOLIS / 01/12/2018

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM COVERDALE POINT LOWER OAKHAM WAY MANSFIELD NG18 5BY UNITED KINGDOM

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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