TECHNICAL LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with updates |
04/03/254 March 2025 | Director's details changed for Mr Ben Harratt on 2025-02-20 |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/09/2424 September 2024 | Change of details for Mr Ben Harratt as a person with significant control on 2024-09-24 |
24/09/2424 September 2024 | Director's details changed for Mrs Natalie Jayne Harratt on 2024-09-24 |
24/09/2424 September 2024 | Director's details changed for Mr Ben Harratt on 2024-09-24 |
24/09/2424 September 2024 | Change of details for Mrs Natalie Jayne Harratt as a person with significant control on 2024-09-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Director's details changed for Mr Ben Harratt on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Ben Harratt as a person with significant control on 2016-04-06 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to 2 the Coach House Hatton House Hatton Warwick CV35 7LD on 2023-08-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
10/09/1910 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
09/08/189 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
29/09/1729 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
18/08/1618 August 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 2 |
03/08/163 August 2016 | DIRECTOR APPOINTED MRS NATALIE JAYNE HARRATT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/03/167 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1526 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
09/09/149 September 2014 | SECRETARY APPOINTED MRS NATALIE JAYNE HARRATT |
09/09/149 September 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLIN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/03/1431 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/03/127 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 10/10/2009 |
22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009 |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HARRATT / 31/07/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDERSON SECRETARY LTD |
13/02/0913 February 2009 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/09/0830 September 2008 | COMPANY NAME CHANGED ANDERSON 5025 LIMITED CERTIFICATE ISSUED ON 01/10/08 |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/10/0721 October 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | DIRECTOR RESIGNED |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/02/0620 February 2006 | 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