TECHNICAL LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

04/03/254 March 2025 Director's details changed for Mr Ben Harratt on 2025-02-20

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Change of details for Mr Ben Harratt as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mrs Natalie Jayne Harratt on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Ben Harratt on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Mrs Natalie Jayne Harratt as a person with significant control on 2024-09-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Mr Ben Harratt on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Ben Harratt as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

09/08/189 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS NATALIE JAYNE HARRATT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY APPOINTED MRS NATALIE JAYNE HARRATT

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLIN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 10/10/2009

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN HARRATT / 31/07/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ANDERSON SECRETARY LTD

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED ANDERSON 5025 LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 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