C AND S DENTAL LABORATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

31/08/2531 August 2025 NewChange of details for Mrs Amanda Jane Kippen as a person with significant control on 2025-08-29

View Document

31/08/2531 August 2025 NewChange of details for Mr Paul Connor as a person with significant control on 2025-08-29

View Document

31/08/2531 August 2025 NewDirector's details changed for Mr Paul Connor on 2025-08-29

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Amended micro company accounts made up to 2022-08-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Previous accounting period extended from 2023-08-20 to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

01/09/231 September 2023 Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-08-20

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

20/08/2220 August 2022 Annual accounts for year ending 20 Aug 2022

View Accounts

04/05/224 May 2022 Registered office address changed from Reynolds Smullen Ltd Nmbc Woodward Road Knowsley Industrial Park Liverpool L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-04

View Document

12/02/2212 February 2022 Total exemption full accounts made up to 2021-08-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

20/08/2120 August 2021 Annual accounts for year ending 20 Aug 2021

View Accounts

27/01/2127 January 2021 20/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

20/08/2020 August 2020 Annual accounts for year ending 20 Aug 2020

View Accounts

22/01/2022 January 2020 20/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

20/08/1920 August 2019 Annual accounts for year ending 20 Aug 2019

View Accounts

23/01/1923 January 2019 20/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 Annual accounts for year ending 20 Aug 2018

View Accounts

18/01/1818 January 2018 20/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

20/08/1720 August 2017 Annual accounts for year ending 20 Aug 2017

View Accounts

24/07/1724 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/15

View Document

16/05/1716 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/16

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 20 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts for year ending 20 Aug 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 20 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOR / 01/08/2015

View Document

20/08/1520 August 2015 Annual accounts for year ending 20 Aug 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 20 August 2014

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts for year ending 20 Aug 2014

View Accounts

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045165380002

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045165380001

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 20 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts for year ending 20 Aug 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 20 August 2012

View Document

08/10/128 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 20 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 20 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOR / 01/01/2010

View Document

12/10/1012 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE KIPPEN / 01/01/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 20 August 2009

View Document

07/10/097 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 20 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 20 August 2007

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/03

View Document

28/11/0328 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 20/08/03

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 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