CONFIDENT LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
08/05/248 May 2024 | Change of details for Patricia Ann Whitehead as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Change of details for Andrew John Thom as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Secretary's details changed for Patricia Ann Whitehead on 2024-05-07 |
07/05/247 May 2024 | Change of details for Patricia Ann Whitehead as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Change of details for Andrew John Thom as a person with significant control on 2024-05-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/10/228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
07/05/227 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Director's details changed for Andrew John Thom on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Patricia Ann Whitehead on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 27 Sherwood Road Meols Hoylake Wirral CH47 9RS to Broomfield 6 Broomfield Close Heswall Wirral CH60 9HD on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/10/1820 October 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW JOHN THOM / 20/10/2018 |
20/10/1820 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | DIRECTOR APPOINTED PATRICIA ANN WHITEHEAD |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | FIRST GAZETTE |
09/07/129 July 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THOM / 08/03/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0610 March 2006 | SECRETARY'S PARTICULARS CHANGED |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 1 DORCHESTER CLOSE UPTON CH49 6QB |
08/03/058 March 2005 | 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