- Company Overview for LAB SERVICES LIMITED (03171375)
- Filing history for LAB SERVICES LIMITED (03171375)
- People for LAB SERVICES LIMITED (03171375)
- Charges for LAB SERVICES LIMITED (03171375)
- Registers for LAB SERVICES LIMITED (03171375)
- More for LAB SERVICES LIMITED (03171375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Louise Ann Stonier as a director on 14 January 2025 | |
16 Jan 2025 | AP01 | Appointment of Mr Neil Lake as a director on 14 January 2025 | |
24 Dec 2024 | TM01 | Termination of appointment of Christiaan Cools as a director on 23 December 2024 | |
05 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
06 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
10 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
10 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
10 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
21 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
21 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
27 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
27 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
28 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
28 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Mar 2023 | PSC05 | Change of details for Medivet Group Limited as a person with significant control on 22 February 2023 | |
30 Mar 2023 | AD04 | Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ | |
22 Feb 2023 | AD01 | Registered office address changed from 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 | |
23 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
21 Sep 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
21 Sep 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
05 Aug 2022 | AP01 | Appointment of Christiaan Cools as a director on 27 July 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Deirdre Burns as a director on 12 March 2022 |