GLOBAL TESTING LABS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Jason Andrew Ley Wootton as a director on 2025-09-18

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Registration of charge 108204210002, created on 2024-06-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Termination of appointment of Carol Ann West as a director on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108204210001

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN WEST / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WEST / 06/01/2020

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOOTTON / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHY STUFF HOLDINGS LIMITED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 CESSATION OF MARCUS JOHN RICHARDSON AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF ANDREW STEPHEN WEST AS A PSC

View Document

23/04/1923 April 2019 ADOPT ARTICLES 04/04/2019

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108204210001

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL RAVEN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JASON WOOTTON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN WEST

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS CAROL ANN WEST

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN RICHARDSON

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN WEST

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT WEST

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR STEPHEN ROBERT WEST

View Document

15/06/1715 June 2017 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