- 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) |
---|---|---|---|
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 | |
02 Jul 2021 | TM01 | Termination of appointment of Philip Bond as a director on 22 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of David Charles Knights as a director on 22 June 2021 | |
01 Jun 2021 | CH03 | Secretary's details changed for Mr Kurt Dahl Mathiasen on 27 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
06 May 2021 | AUD | Auditor's resignation | |
27 Jan 2021 | AAMD | Amended full accounts made up to 31 March 2020 | |
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Unit 2, the Bond Building Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland to Unit 10 Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF on 14 December 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland to Unit 2, the Bond Building Howe Moss Drive Dyce Aberdeen AB21 0GL on 16 April 2018 | |
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
07 Jul 2016 | AUD | Auditor's resignation | |
25 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | CH01 | Director's details changed for David Charles Knights on 1 May 2016 | |
11 Jun 2016 | CH01 | Director's details changed for Ian Stuart Rogers on 1 May 2016 |