Advanced company searchLink opens in new window

NLG LABSERV LTD

Company number 07714974

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)
16 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 MR04 Satisfaction of charge 1 in full
22 Jul 2014 AD01 Registered office address changed from No 4 the Stables Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 15 Harvard Court Winwick Quay Warrington WA2 8LT on 22 July 2014
25 Apr 2014 MR01 Registration of charge 077149740002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Mar 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,000.00
01 Mar 2013 AP01 Appointment of Michael Wood as a director
11 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Ailish Toher on 11 January 2013
18 Dec 2012 AP01 Appointment of Ailish Toher as a director
17 Dec 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
23 Jul 2012 AD01 Registered office address changed from 16a John Bradshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 23 July 2012
27 Jan 2012 AD01 Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 27 January 2012
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
18 Nov 2011 TM02 Termination of appointment of Kbs Corporate Services as a secretary
18 Nov 2011 AP01 Appointment of Mr Gary Toher as a director