- Company Overview for LABTECH SERVICES LIMITED (SC083070)
- Filing history for LABTECH SERVICES LIMITED (SC083070)
- People for LABTECH SERVICES LIMITED (SC083070)
- Charges for LABTECH SERVICES LIMITED (SC083070)
- More for LABTECH SERVICES LIMITED (SC083070)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
31 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
31 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
31 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
31 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
20 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
17 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
17 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
17 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Jul 2022 | PSC05 | Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 13 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
25 Mar 2022 | PSC02 | Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 1 February 2022 | |
24 Mar 2022 | PSC07 | Cessation of Specialist Services Holdings Ltd as a person with significant control on 1 February 2022 | |
16 Mar 2022 | PSC02 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 28 October 2021 | |
04 Feb 2022 | TM02 | Termination of appointment of Kurt Dahl Mathiasen as a secretary on 24 December 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Keith Moorhouse as a director on 27 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Ian Stuart Rogers as a director on 27 January 2022 | |
20 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Unit 10 Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 20 December 2021 | |
01 Nov 2021 | MR01 | Registration of charge SC0830700011, created on 25 October 2021 | |
12 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Euan Alexander Edmondston Leask as a director on 22 June 2021 |