DALKEITH 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 |
---|---|
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
14/03/2514 March 2025 | |
27/02/2527 February 2025 | |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
03/01/253 January 2025 | |
15/07/2415 July 2024 | Termination of appointment of David Wright as a director on 2024-07-15 |
15/07/2415 July 2024 | Appointment of Mr Terry John Petersen as a director on 2024-07-15 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
31/01/2431 January 2024 | |
31/01/2431 January 2024 | |
15/01/2415 January 2024 | |
07/12/237 December 2023 | Administrative restoration application |
07/12/237 December 2023 | Confirmation statement made on 2023-01-29 with no updates |
07/12/237 December 2023 | Registered office address changed from 2 Park Street Woburn Milton Keynes MK17 9PG England to 1 2nd Floor Connect 38 Dover Place Ashford Kent TN23 1FB on 2023-12-07 |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-03-31 |
24/05/2324 May 2023 | |
25/03/2225 March 2022 | Termination of appointment of Debashis Dasgupta as a director on 2022-03-22 |
25/03/2225 March 2022 | Appointment of Mr Kevin James as a director on 2022-03-23 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
24/09/2124 September 2021 | Change of share class name or designation |
04/08/214 August 2021 | Appointment of David Wright as a director on 2021-06-25 |
19/07/2119 July 2021 | Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Lynne Whiteley as a director on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Ian John Kirk as a director on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Peter Noel Miller Cox as a secretary on 2021-06-25 |
01/07/211 July 2021 | Current accounting period shortened from 2022-05-31 to 2022-03-31 |
01/07/211 July 2021 | Appointment of Mr Debashis Dasgupta as a director on 2021-06-25 |
01/07/211 July 2021 | Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25 |
01/07/211 July 2021 | Cessation of Ian John Kirk as a person with significant control on 2021-06-25 |
01/07/211 July 2021 | Registered office address changed from C/O Kja Group Network House West 26 Stubs Back Lane Cleckheaton BD19 4TT to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2021-07-01 |
24/06/2124 June 2021 | Satisfaction of charge 2 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WHITELEY / 16/08/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/02/1115 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WHITELEY / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/02/061 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
15/03/0415 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/039 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/02/0214 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 6 CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | NEW DIRECTOR APPOINTED |
21/01/0121 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/01/0121 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/12/0012 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0022 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 1 HEPTON COURT LEEDS LS9 6PW |
20/04/9920 April 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00 |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | ADOPT MEM AND ARTS 20/03/99 |
30/03/9930 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/9926 March 1999 | REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 31 GRIFFIN ROAD BRAYBROOKE MARKET HARBOROUGH LEICESTERSHIRE LE16 8LH |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
08/02/998 February 1999 | NEW DIRECTOR APPOINTED |
06/02/996 February 1999 | NEW SECRETARY APPOINTED |
06/02/996 February 1999 | DIRECTOR RESIGNED |
06/02/996 February 1999 | SECRETARY RESIGNED |
29/01/9929 January 1999 | 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