Advanced company searchLink opens in new window

LAB SERVICES LIMITED

Company number 03171375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2018 SH03 Purchase of own shares.
01 Feb 2018 AA Accounts for a small company made up to 30 April 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 MR01 Registration of charge 031713750002, created on 3 November 2017
08 Nov 2017 MR04 Satisfaction of charge 1 in full
27 Jan 2017 CH01 Director's details changed for Mr Guy Richard Carter on 27 January 2017
27 Jan 2017 CH03 Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Arnold Stephen Levy on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Guy Richard Carter on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr John William Hampden Smithers on 27 January 2017
11 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of John Edmund Daniell as a director on 1 January 2017
05 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
04 Jan 2017 TM01 Termination of appointment of Stephen Michael Alford as a director on 1 January 2017
15 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
25 Feb 2016 CH01 Director's details changed for Mr John William Hampden Smithers on 1 January 2016
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
17 Apr 2015 AD01 Registered office address changed from 50 Seymour Street London W1H 7JG England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015
08 Apr 2015 AD01 Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015
09 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
08 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
05 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
29 Jan 2013 AA Total exemption full accounts made up to 30 April 2012