Advanced company searchLink opens in new window

LABTECH SERVICES LIMITED

Company number SC083070

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)
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
  • GBP 3,487
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
11 Jun 2016 CH01 Director's details changed for Mr Philip Bond on 1 May 2016
10 May 2016 AP03 Appointment of Mr Kurt Dahl Mathiasen as a secretary on 28 April 2016
10 May 2016 TM02 Termination of appointment of Catherine Gillian Charles as a secretary on 28 April 2016
21 Mar 2016 AD01 Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH to Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 21 March 2016