- Company Overview for LIFELAB TESTING LIMITED (11011268)
- Filing history for LIFELAB TESTING LIMITED (11011268)
- People for LIFELAB TESTING LIMITED (11011268)
- Charges for LIFELAB TESTING LIMITED (11011268)
- More for LIFELAB TESTING LIMITED (11011268)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from Unit 1a Bonnington Complex Trent Lane Industrial Estate Castle Donington Derbyshire DE74 2NP England to Unit 1a Bonington Complex Trent Lane Castle Donington Derbyshire DE74 2PY on 3 December 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2024 | MR01 | Registration of charge 110112680002, created on 14 June 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
28 Sep 2023 | CH01 | Director's details changed for Mr Cristopher Mark West on 4 August 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Cris West on 4 August 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Carol Ann West as a director on 20 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
11 Aug 2021 | TM02 | Termination of appointment of Craig Allen as a secretary on 28 July 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Jason Wootton on 28 April 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Cris West on 28 May 2021 | |
09 Nov 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
02 Nov 2020 | CH01 | Director's details changed for Mrs Carol Ann West on 13 October 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Jan 2020 | MR04 | Satisfaction of charge 110112680001 in full | |
06 Jan 2020 | CH01 | Director's details changed for Mr Andrew Stephen West on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mrs Carol Ann West on 6 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Jason Wootton on 14 October 2019 |