Advanced company searchLink opens in new window

TECHNOSTIK LTD

Company number 06113270

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)
20 May 2014 TM02 Termination of appointment of Lee Francis Tucker as a secretary on 16 May 2014
09 May 2014 CERTNM Company name changed laboratory service solutions LTD\certificate issued on 09/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-08
05 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
05 Mar 2014 CH03 Secretary's details changed for Mr Lee Francis Tucker on 1 April 2013
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
07 Mar 2013 CH02 Director's details changed for Labtech.Com Limited on 25 November 2012
04 Dec 2012 AD01 Registered office address changed from Unit 12 2Nd Floor Rear 79 High Street Walton on Thames Surrey KT12 1DN on 4 December 2012
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
26 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
08 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Richard Anthony Jafrato on 18 March 2010
18 Mar 2010 CH02 Director's details changed for Labtech.Com Limited on 18 March 2010
13 Nov 2009 AD01 Registered office address changed from 1 Falmouth Road Walton on Thames KT12 5RD on 13 November 2009
03 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
28 May 2009 363a Return made up to 19/02/09; full list of members
14 May 2009 288b Appointment terminated secretary margaret jafrato
11 Mar 2009 288a Director appointed labtech.com LIMITED
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Oct 2008 288a Secretary appointed lee francis tucker
15 Apr 2008 363s Return made up to 19/02/08; full list of members