DALKEITH LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/03/2514 March 2025

View Document

27/02/2527 February 2025

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/01/253 January 2025

View Document

15/07/2415 July 2024 Termination of appointment of David Wright as a director on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Terry John Petersen as a director on 2024-07-15

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

15/01/2415 January 2024

View Document

07/12/237 December 2023 Administrative restoration application

View Document

07/12/237 December 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2324 May 2023

View Document

25/03/2225 March 2022 Termination of appointment of Debashis Dasgupta as a director on 2022-03-22

View Document

25/03/2225 March 2022 Appointment of Mr Kevin James as a director on 2022-03-23

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Appointment of David Wright as a director on 2021-06-25

View Document

19/07/2119 July 2021 Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Lynne Whiteley as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Ian John Kirk as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Peter Noel Miller Cox as a secretary on 2021-06-25

View Document

01/07/211 July 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

01/07/211 July 2021 Appointment of Mr Debashis Dasgupta as a director on 2021-06-25

View Document

01/07/211 July 2021 Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25

View Document

01/07/211 July 2021 Cessation of Ian John Kirk as a person with significant control on 2021-06-25

View Document

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

View Document

24/06/2124 June 2021 Satisfaction of charge 2 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WHITELEY / 16/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

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

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WHITELEY / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 6 CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 1 HEPTON COURT LEEDS LS9 6PW

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 20/03/99

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 31 GRIFFIN ROAD BRAYBROOKE MARKET HARBOROUGH LEICESTERSHIRE LE16 8LH

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 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