LABVANTAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/02/2519 February 2025 | Second filing for the appointment of Kaizad Adi Hazari as a director |
15/01/2515 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Resolutions |
24/12/2424 December 2024 | Registration of charge 033333080004, created on 2024-12-23 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Confirmation statement made on 2024-03-07 with updates |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
07/06/247 June 2024 | Notification of Labvantage Systems Ltd as a person with significant control on 2023-12-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/10/2330 October 2023 | Appointment of Kaizad Adi Hazari as a director on 2023-10-06 |
27/10/2327 October 2023 | Termination of appointment of Marc Aronowitz as a director on 2023-10-10 |
19/10/2319 October 2023 | Memorandum and Articles of Association |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Full accounts made up to 2022-03-31 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
19/11/2119 November 2021 | Satisfaction of charge 033333080002 in full |
19/11/2119 November 2021 | Satisfaction of charge 033333080003 in full |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
24/02/2024 February 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM INSTRON HOUSE CORONATION ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SY |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/12/1828 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
02/01/182 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
01/03/171 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON |
28/02/1728 February 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual return made up to 14 March 2016 with full list of shareholders |
10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
07/06/167 June 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
22/01/1622 January 2016 | ADOPT ARTICLES 26/12/2015 |
14/01/1614 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/169 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033333080003 |
09/01/169 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033333080002 |
02/04/152 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
20/11/1420 November 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
02/05/142 May 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
09/04/149 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
28/03/1328 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
23/04/1223 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
05/01/125 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
02/06/112 June 2011 | DIRECTOR APPOINTED SWADESH CHATTERJEE |
18/05/1118 May 2011 | DIRECTOR APPOINTED MARC ARONOWITZ |
08/04/118 April 2011 | APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBINSON |
08/04/118 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES AURELIO |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON |
10/01/1110 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM WILSON / 14/03/2010 |
30/04/1030 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 14/03/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 14/03/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AURELIO / 14/03/2010 |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RONALD KASNER |
24/11/0924 November 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
13/11/0913 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/092 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
31/07/0931 July 2009 | DIRECTOR APPOINTED MR. GRAHAM WILSON |
29/06/0929 June 2009 | DIRECTOR APPOINTED RONALD KASNER |
23/04/0923 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRED DAVEIGA LOGGED FORM |
18/02/0918 February 2009 | DIRECTOR AND SECRETARY APPOINTED JEFFREY ROBINSON |
19/08/0819 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
20/03/0820 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
14/01/0814 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
05/10/075 October 2007 | DIRECTOR RESIGNED |
12/04/0712 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/05/047 May 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | AUDITOR'S RESIGNATION |
27/10/0327 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
10/03/0310 March 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | FULL ACCOUNTS MADE UP TO 31/12/01 |
30/10/0230 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
08/05/028 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | RESCINDING 123 |
14/02/0214 February 2002 | RESCINDING 882 ISS 31/12/98 |
04/02/024 February 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH |
01/10/011 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
29/07/0129 July 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | DELIVERY EXT'D 3 MTH 31/12/99 |
22/08/0022 August 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98 |
22/08/0022 August 2000 | NC INC ALREADY ADJUSTED 31/12/98 |
22/08/0022 August 2000 | £ NC 1000/100000 31/12/98 |
04/07/004 July 2000 | SECRETARY'S PARTICULARS CHANGED |
04/07/004 July 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
04/07/004 July 2000 | DIRECTOR RESIGNED |
04/07/004 July 2000 | NEW DIRECTOR APPOINTED |
19/01/0019 January 2000 | NEW SECRETARY APPOINTED |
10/01/0010 January 2000 | SECRETARY RESIGNED |
06/07/996 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
12/05/9912 May 1999 | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
01/10/981 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
03/04/983 April 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
27/10/9727 October 1997 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
19/09/9719 September 1997 | NEW DIRECTOR APPOINTED |
19/09/9719 September 1997 | NEW SECRETARY APPOINTED |
19/09/9719 September 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | DIRECTOR RESIGNED |
22/05/9722 May 1997 | ADOPT MEM AND ARTS 21/03/97 |
22/05/9722 May 1997 | SECRETARY RESIGNED |
20/05/9720 May 1997 | REGISTERED OFFICE CHANGED ON 20/05/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
06/05/976 May 1997 | COMPANY NAME CHANGED ULTIMA CORPORATION LIMITED CERTIFICATE ISSUED ON 06/05/97 |
14/03/9714 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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