Advanced company searchLink opens in new window

THE SPECIALS LABORATORY LIMITED

Company number 03805418

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)
11 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,200
19 Dec 2014 MISC Section 519
04 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,200
25 Mar 2014 MISC Section 519
14 Mar 2014 AP01 Appointment of Miss Sharon Griffiths as a director
13 Mar 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
06 Mar 2014 AP01 Appointment of Mr Jimmy Ray Smith as a director
06 Mar 2014 AP01 Appointment of Mr Lester David Sparks as a director
05 Mar 2014 TM01 Termination of appointment of Peter Surgenor as a director
05 Mar 2014 TM01 Termination of appointment of Alan Ralph as a director
05 Mar 2014 TM01 Termination of appointment of John Bardsley as a director
05 Mar 2014 TM02 Termination of appointment of Michael Gannon as a secretary
05 Mar 2014 TM01 Termination of appointment of Sean Coyle as a director
21 Feb 2014 AA Full accounts made up to 30 September 2013
06 Nov 2013 AP01 Appointment of Mr Sean Coyle as a director
12 Aug 2013 AD01 Registered office address changed from Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England on 12 August 2013
12 Aug 2013 AD01 Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 12 August 2013
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 5,200
22 May 2013 AA Full accounts made up to 30 September 2012
11 Apr 2013 AP03 Appointment of Mr Michael Gannon as a secretary
11 Apr 2013 TM02 Termination of appointment of Karen Geoghegan as a secretary
26 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 30 September 2011
25 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3