LABVANTAGE SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/02/2519 February 2025 Second filing for the appointment of Kaizad Adi Hazari as a director

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

24/12/2424 December 2024 Registration of charge 033333080004, created on 2024-12-23

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-03-07 with updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

07/06/247 June 2024 Notification of Labvantage Systems Ltd as a person with significant control on 2023-12-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/10/2330 October 2023 Appointment of Kaizad Adi Hazari as a director on 2023-10-06

View Document

27/10/2327 October 2023 Termination of appointment of Marc Aronowitz as a director on 2023-10-10

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Full accounts made up to 2022-03-31

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Satisfaction of charge 033333080002 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 033333080003 in full

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM INSTRON HOUSE CORONATION ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SY

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1622 January 2016 ADOPT ARTICLES 26/12/2015

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/169 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033333080003

View Document

09/01/169 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033333080002

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 DIRECTOR APPOINTED SWADESH CHATTERJEE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MARC ARONOWITZ

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBINSON

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES AURELIO

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM WILSON / 14/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 14/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 14/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AURELIO / 14/03/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD KASNER

View Document

24/11/0924 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR. GRAHAM WILSON

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED RONALD KASNER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRED DAVEIGA LOGGED FORM

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED JEFFREY ROBINSON

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RESCINDING 123

View Document

14/02/0214 February 2002 RESCINDING 882 ISS 31/12/98

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/0129 July 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/08/0022 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 31/12/98

View Document

22/08/0022 August 2000 £ NC 1000/100000 31/12/98

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 21/03/97

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

06/05/976 May 1997 COMPANY NAME CHANGED ULTIMA CORPORATION LIMITED CERTIFICATE ISSUED ON 06/05/97

View Document

14/03/9714 March 1997 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